Awliscombe
Honiton
Devon
EX14 3GB
Secretary Name | Stephanie Joan Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Iron Down Farm Deddington Banbury Oxfordshire OX15 0PJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
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 |
1 at £1 | Grace Gillard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,512 |
Cash | £174,930 |
Current Liabilities | £8,870 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 October 2013 | Registered office address changed from 2 Chinston Close Awliscombe Honiton Devon EX14 3GB United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 2 Chinston Close Awliscombe Honiton Devon EX14 3GB United Kingdom on 8 October 2013 (2 pages) |
3 October 2013 | Declaration of solvency (3 pages) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Resolutions
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 4 November 2010 (1 page) |
21 October 2010 | Registered office address changed from C/O Hwca Ltd 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Grace Gillard on 20 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Grace Gillard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Grace Gillard on 5 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
28 November 2003 | Return made up to 20/10/03; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
18 December 2000 | Return made up to 20/10/00; full list of members
|
8 May 2000 | (4 pages) |
29 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 November 1998 | Director resigned (1 page) |
20 October 1998 | Incorporation (16 pages) |