Redlands Lane
Crondall
Hampshire
GU10 5RF
Secretary Name | Mrs Jacqueline Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beverley Close Ash Aldershot Hampshire GU12 6NP |
Director Name | Mrs Jacqueline Reeves |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 May 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 Beverley Close Ash Aldershot Hampshire GU12 6NP |
Secretary Name | Mark Vincent O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Mead Way Leeds LS15 9JP |
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 | £38,074 |
Cash | £17,512 |
Current Liabilities | £338,580 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Notice of final account prior to dissolution (1 page) |
21 February 2012 | Notice of final account prior to dissolution (1 page) |
21 February 2012 | Return of final meeting of creditors (1 page) |
16 November 2009 | Registered office address changed from Graham Best & Co 189 Lynchford Road Farnborough Hampshire GU14 6HD on 16 November 2009 (3 pages) |
16 November 2009 | Registered office address changed from Graham Best & Co 189 Lynchford Road Farnborough Hampshire GU14 6HD on 16 November 2009 (3 pages) |
4 November 2005 | Appointment of a liquidator (1 page) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | Appointment of a liquidator (1 page) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
19 October 2005 | S/S release of liquidator (1 page) |
19 October 2005 | S/S release of liquidator (1 page) |
5 August 2004 | Order of court to wind up (1 page) |
5 August 2004 | Order of court to wind up (1 page) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
22 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
6 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 26/08/00; full list of members
|
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
10 April 2000 | Accounts made up to 31 March 2000 (2 pages) |
10 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 August 1999 | Incorporation (21 pages) |