Saul
Gloucester
Gloucestershire
GL2 7JZ
Wales
Secretary Name | Sally Ann Clutterbuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 March 2009) |
Role | Company Director |
Correspondence Address | 5 Sandfield Crescent Saul Gloucester Gloucestershire GL2 7JZ Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £42,856 |
Current Liabilities | £72,741 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting of creditors (1 page) |
10 March 2006 | Appointment of a liquidator (1 page) |
16 September 2005 | Notice of a court order ending Administration (6 pages) |
2 September 2005 | Order of court to wind up (2 pages) |
24 August 2005 | Order of court to wind up (1 page) |
12 August 2005 | Statement of affairs (8 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 45 cirencester road charlton kings cheltenham gloucestershire GL53 8EX (1 page) |
19 November 2004 | Result of meeting of creditors (4 pages) |
24 September 2004 | Statement of administrator's proposal (3 pages) |
23 August 2004 | Appointment of an administrator (1 page) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 June 2002 | Return made up to 29/06/02; full list of members (6 pages) |
22 March 2002 | Return made up to 29/06/01; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 31 alverton drive bishops cleeve cheltenham gloucestershire GL52 4TD (1 page) |
26 April 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
29 June 1999 | Incorporation (11 pages) |