London
NW3 5QY
Director Name | Mr Peter Charles Spencer Keeble |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellesley Avenue Richings Park Iver Buckinghamshire SL0 9BP |
Director Name | B & T Directors (2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 1988(1 year after company formation) |
Appointment Duration | 21 years, 9 months (closed 10 August 2010) |
Correspondence Address | 61 Washway Road Sale Cheshire M33 7SS |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1991(4 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 10 August 2010) |
Correspondence Address | 61 Washway Road Sale Cheshire M33 7SS |
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1991(4 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 10 August 2010) |
Correspondence Address | Holland House 1/5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | -£4,499 |
Cash | £221 |
Current Liabilities | £4,840 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Annual return made up to 1 November 2009 no member list (5 pages) |
12 January 2010 | Annual return made up to 1 November 2009 no member list (5 pages) |
12 January 2010 | Annual return made up to 1 November 2009 no member list (5 pages) |
26 November 2009 | Termination of appointment of Stephen Robinson as a director (2 pages) |
26 November 2009 | Termination of appointment of Stephen Robinson as a director (2 pages) |
26 November 2009 | Termination of appointment of John Tenconi as a director (2 pages) |
26 November 2009 | Termination of appointment of John Tenconi as a director (2 pages) |
13 November 2009 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
22 September 2009 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Annual return made up to 01/11/08 (3 pages) |
8 December 2008 | Annual return made up to 01/11/08 (3 pages) |
5 December 2008 | Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page) |
5 December 2008 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
5 December 2008 | Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page) |
5 December 2008 | Director appointed b & t directors (2) LIMITED (1 page) |
5 December 2008 | Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
5 December 2008 | Director appointed b & t directors (2) LIMITED (1 page) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
29 February 2008 | Annual return made up to 01/11/07
|
29 February 2008 | Annual return made up to 01/11/07
|
22 June 2007 | Full accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Full accounts made up to 31 March 2007 (8 pages) |
29 November 2006 | Annual return made up to 01/11/06
|
29 November 2006 | Annual return made up to 01/11/06 (4 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
17 November 2005 | Annual return made up to 01/11/05
|
17 November 2005 | Annual return made up to 01/11/05 (4 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
13 June 2005 | Full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (7 pages) |
11 November 2004 | Annual return made up to 01/11/04 (4 pages) |
11 November 2004 | Annual return made up to 01/11/04 (4 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
7 November 2003 | Annual return made up to 01/11/03 (4 pages) |
7 November 2003 | Annual return made up to 01/11/03 (4 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Annual return made up to 01/11/02 (4 pages) |
14 November 2002 | Annual return made up to 01/11/02 (4 pages) |
14 November 2001 | Annual return made up to 01/11/01
|
14 November 2001 | Annual return made up to 01/11/01 (4 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 November 2000 | Annual return made up to 01/11/00
|
16 November 2000 | Annual return made up to 01/11/00 (4 pages) |
22 April 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 April 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 2000 | Annual return made up to 01/11/99 (4 pages) |
14 January 2000 | Annual return made up to 01/11/99
|
11 June 1999 | Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 November 1998 | Annual return made up to 01/11/98 (5 pages) |
17 November 1998 | Annual return made up to 01/11/98 (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 November 1997 | Annual return made up to 01/11/97 (5 pages) |
7 November 1997 | Annual return made up to 01/11/97 (5 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 November 1996 | Annual return made up to 01/11/96 (5 pages) |
6 November 1996 | Annual return made up to 01/11/96
|
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 January 1996 | Annual return made up to 01/11/95 (5 pages) |
25 January 1996 | Annual return made up to 01/11/95 (5 pages) |
27 March 1990 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1990 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1988 | Director resigned;new director appointed (2 pages) |
2 December 1988 | Director resigned;new director appointed (2 pages) |
4 November 1988 | New director appointed (2 pages) |
4 November 1988 | New director appointed (2 pages) |