25-26 Icen Way
Dorchester
Dorset
DT1 1EP
Director Name | Dr Christopher John Rattew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 22 October 2010) |
Role | Education |
Correspondence Address | Dorchester Preparatory School 25-26 Icen Way Dorchester Dorset DT1 1EP |
Secretary Name | Dr Christopher John Rattew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 October 2010) |
Role | Company Director |
Correspondence Address | Dorchester Preparatory School 25-26 Icen Way Dorchester Dorset DT1 1EP |
Director Name | Mr William Edgley Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harnleigh Green Harnham Road Salisbury Wiltshire SP2 8JN |
Secretary Name | Mrs Yen Rattew |
---|---|
Nationality | French,British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Education |
Country of Residence | England |
Correspondence Address | 14 Conyngham Road Victoria Park Manchester Lancashire M14 5SA |
Secretary Name | Mr William Edgley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 August 2004) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harnleigh Green Harnham Road Salisbury Wiltshire SP2 8JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£963,151 |
Cash | £196 |
Current Liabilities | £131,899 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (8 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (8 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 24 December 2009 (9 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 24 December 2009 (9 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 24 June 2009 (5 pages) |
16 July 2008 | Statement of affairs with form 4.19 (7 pages) |
16 July 2008 | Statement of affairs with form 4.19 (7 pages) |
2 July 2008 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
13 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Return made up to 20/05/05; full list of members (4 pages) |
5 July 2005 | Return made up to 20/05/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
31 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 20/05/00; full list of members
|
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
4 June 1999 | Return made up to 20/05/99; full list of members
|
4 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 March 1999 | Accounts made up to 31 December 1998 (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 October 1998 | Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1998 | Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
16 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Incorporation (17 pages) |