London
SW17 8AG
Secretary Name | Mrs Jane Medlock |
---|---|
Status | Current |
Appointed | 19 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Malthouse Close Blunsdon Swindon SN26 7BG |
Director Name | Mr David George Franklin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 April 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Vicarage Chilton Foliat Berkshire RG17 0TF |
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2000) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Secretary Name | Catherine Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 March 2012) |
Role | Secretary |
Correspondence Address | The Vicarage Chilton Foliat Hungerford Berkshire RG17 0TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£6,485 |
Cash | £24,374 |
Current Liabilities | £31,713 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 May 2017 (overdue) |
---|
2 November 2017 | Removal of liquidator by court order (6 pages) |
---|---|
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Liquidators' statement of receipts and payments to 19 November 2016 (19 pages) |
11 December 2015 | Registered office address changed from The Vicarage Chilton Foliat Hungerford Berkshire RG17 0TF to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 December 2015 (2 pages) |
9 December 2015 | Withdraw the company strike off application (1 page) |
30 November 2015 | Statement of affairs with form 4.19 (5 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 January 2015 | Voluntary strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Andrew James Franklin on 9 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Andrew James Franklin on 9 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of David Franklin as a director (1 page) |
19 March 2012 | Termination of appointment of Catherine Franklin as a secretary (1 page) |
19 March 2012 | Appointment of Mrs Jane Medlock as a secretary (2 pages) |
19 March 2012 | Appointment of Mr Andrew James Franklin as a director (2 pages) |
5 March 2012 | Director's details changed for Mr David George Franklin on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr David George Franklin on 5 March 2012 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
24 September 2008 | Return made up to 09/05/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Return made up to 09/05/07; full list of members (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 09/05/05; full list of members (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 July 2002 | Return made up to 09/05/02; full list of members (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
11 June 2001 | Ad 15/12/00--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
11 June 2001 | Ad 30/11/00--------- £ si 58@1=58 £ ic 12/70 (3 pages) |
30 October 2000 | Resolutions
|
12 October 2000 | Return made up to 09/05/00; full list of members
|
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members
|
9 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |