Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(59 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(59 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Registered Address | PO Box 31 Lees Street Swinton Manchester M27 6DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 24 May 2017 (overdue) |
---|
27 May 2020 | Restoration by order of the court (2 pages) |
---|---|
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Restoration by order of the court (3 pages) |
13 May 2011 | Restoration by order of the court (3 pages) |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Restoration by order of the court (3 pages) |
2 November 2004 | Restoration by order of the court (3 pages) |
1 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
28 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (7 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
3 May 1994 | Registered office changed on 03/05/94 from: c/o coats viyella PLC po box 31 lees street, swinton, manchester M27 2DA (1 page) |
3 May 1994 | Registered office changed on 03/05/94 from: c/o coats viyella PLC po box 31 lees street, swinton, manchester M27 2DA (1 page) |
5 May 1984 | Accounts made up to 26 February 1983 (5 pages) |
26 November 1976 | Accounts made up to 31 December 1975 (4 pages) |
26 November 1976 | Accounts made up to 31 December 1975 (4 pages) |
10 April 1933 | Incorporation (49 pages) |