West Hill
Braunton
EX33 1AR
Secretary Name | Ann Mc Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Beacon House West Hill Braunton EX33 1AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at 1 | Thomas Mccormack 75.00% Ordinary |
---|---|
25 at 1 | Ms Ann Mccormack 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,236 |
Current Liabilities | £48,853 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (4 pages) |
3 March 2010 | Application to strike the company off the register (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
7 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
2 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
2 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
3 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
2 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
2 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
24 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
8 May 2001 | Ad 01/08/00-01/08/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | Ad 01/08/00-01/08/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
11 February 2000 | Director resigned (2 pages) |
7 February 2000 | Incorporation (11 pages) |
7 February 2000 | Incorporation (11 pages) |