Wichenford
Worcester
WR6 6YY
Director Name | Mr Andrew William Baker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 January 2017) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 22 Catherine Road St Johns Worcester Worcestershire WR2 4JL |
Director Name | Terry James Keeping |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Whittington Worcester WR5 2RQ |
Secretary Name | Michelle Ann Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Gostwyke Droitwich Road, Claines Worcester Worcestershire WR3 7SR |
Secretary Name | Hilary Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2009) |
Role | Secretary |
Correspondence Address | Bendor 51 Lickhill Road Stourport On Severn Worcestershire DY13 8SL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Leonard Curtis House Ems Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2,696 |
Cash | £14,400 |
Current Liabilities | £77,106 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 August 2015 | Registered office address changed from Unit 7 Top Barn Business Centre Worcester Road, Holt Heath Worcester Worcestershire WR6 6NH to Leonard Curtis House Ems Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from Unit 7 Top Barn Business Centre Worcester Road, Holt Heath Worcester Worcestershire WR6 6NH to Leonard Curtis House Ems Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Statement of affairs with form 4.19 (6 pages) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Statement of affairs with form 4.19 (6 pages) |
21 August 2015 | Resolutions
|
28 March 2015 | Voluntary strike-off action has been suspended (1 page) |
28 March 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Voluntary strike-off action has been suspended (1 page) |
25 July 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
16 June 2014 | Application to strike the company off the register (2 pages) |
16 June 2014 | Application to strike the company off the register (2 pages) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Termination of appointment of Terry Keeping as a director (1 page) |
1 August 2012 | Termination of appointment of Terry Keeping as a director (1 page) |
1 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Director's details changed for Steven Phillips on 31 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Steven Phillips on 31 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Director's details changed for Andrew William Baker on 25 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Terry James Keeping on 25 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Steven Phillips on 25 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Andrew William Baker on 25 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Terry James Keeping on 25 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Steven Phillips on 25 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated secretary hilary little (1 page) |
4 March 2009 | Appointment terminated secretary hilary little (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 October 2008 | Return made up to 25/06/08; no change of members
|
6 October 2008 | Return made up to 25/06/08; no change of members
|
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 February 2008 | Director appointed andrew william baker (1 page) |
25 February 2008 | Director appointed andrew william baker (1 page) |
13 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
13 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 June 2005 | Return made up to 25/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 25/06/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 June 2003 | Return made up to 25/06/03; full list of members
|
17 June 2003 | Return made up to 25/06/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
12 November 2001 | Return made up to 25/06/01; full list of members (6 pages) |
12 November 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
14 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
30 August 2000 | Return made up to 25/06/00; full list of members
|
30 August 2000 | Return made up to 25/06/00; full list of members
|
22 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (10 pages) |
25 June 1999 | Incorporation (10 pages) |