Adderbury
Oxfordshire
OX17 3EG
Secretary Name | Ingrid Margarita Bews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine Cottage Cross Hill Road Adderbury Oxfordshire OX17 3EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ivy House 687 Ormskirk Road Pemberton Wigan Lancashire WN5 8AQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £13,970 |
Cash | £22,100 |
Current Liabilities | £23,446 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2003 | Registered office changed on 05/06/03 from: vine cottage cross hill road adderbury oxfordshire OX17 3EG (1 page) |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | Application for striking-off (1 page) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
16 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
29 May 1998 | Return made up to 20/05/98; no change of members
|
29 June 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 May 1997 | Return made up to 20/05/97; full list of members
|
20 October 1996 | Registered office changed on 20/10/96 from: rycote 1C farm end off manor road woodstock oxfordshire OX20 1XN (1 page) |
30 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: august cottage 236 tower hill road upholland lancashire WN8 0DS (1 page) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 August 1995 | Return made up to 20/05/95; no change of members (4 pages) |
4 October 1994 | Full accounts made up to 30 April 1994 (11 pages) |
13 September 1994 | Return made up to 20/05/94; full list of members (5 pages) |
6 September 1994 | Registered office changed on 06/09/94 from: colonial house 52, church road teddington middlesex,TW11 8PB (1 page) |
7 June 1993 | Ad 27/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1993 | Accounting reference date notified as 30/04 (1 page) |
27 May 1993 | Registered office changed on 27/05/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 May 1993 | Director resigned;new director appointed (4 pages) |
20 May 1993 | Incorporation (14 pages) |