Haydon Wick
Swindon
Wiltshire
SN2 3UN
Director Name | Mark Andrew Charles Stratton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Osterley Road Haydon Wick Swindon Wiltshire SN2 3UN |
Secretary Name | Allison Mary Stratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Osterley Road Haydon Wick Swindon Wiltshire SN2 3UN |
Director Name | Mr David Stuart Stratton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ridgeway Close Moredon Swindon Wiltshire SN2 2LA |
Director Name | Formation Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,855 |
Cash | £1 |
Current Liabilities | £158,363 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
16 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
16 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
16 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
1 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
30 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (7 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (7 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (7 pages) |
2 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: sterling house maple road tankersley barnsley S75 3DP (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: sterling house maple road tankersley barnsley S75 3DP (1 page) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2006 | Resignation of a liquidator (1 page) |
16 August 2006 | Resignation of a liquidator (1 page) |
29 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
4 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators' statement of receipts and payments (7 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (7 pages) |
22 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 April 2003 | Resolutions
|
14 March 2002 | Statement of affairs (7 pages) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Statement of affairs (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: suite 44A the shaftesbury centre percy street swindon wiltshire SN2 2AZ (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: suite 44A the shaftesbury centre percy street swindon wiltshire SN2 2AZ (1 page) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
17 July 2001 | Ad 03/07/01--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
17 July 2001 | Ad 03/07/01--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 October 1998 | Ad 01/10/98--------- £ si 50@1=50 £ ic 3/53 (2 pages) |
16 October 1998 | Ad 01/10/98--------- £ si 50@1=50 £ ic 3/53 (2 pages) |
13 May 1998 | Ad 01/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | Ad 01/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 3 osterley road haydon wick swindon wiltshire SN2 3UN (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 3 osterley road haydon wick swindon wiltshire SN2 3UN (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 4 twyford business park station road twyford reading berkshire RG10 9TU (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 4 twyford business park station road twyford reading berkshire RG10 9TU (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
30 June 1997 | Incorporation (17 pages) |
30 June 1997 | Incorporation (17 pages) |