Harpenden
Hertfordshire
AL5 4QE
Director Name | Paul Rhind |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Newstead House Silecroft Millom Cumbria LA18 4NX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £761 |
Current Liabilities | £10,465 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: newstead house silecroft millom cumbria LA18 4NX (1 page) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: newstead house silecroft millom cumbria LA18 4NX (1 page) |
23 August 2005 | Statement of affairs (6 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Appointment of a voluntary liquidator (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 47 manchester road denton manchester M34 2AF (1 page) |
11 July 2005 | Return made up to 11/02/05; full list of members (6 pages) |
13 August 2004 | Return made up to 11/02/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: glebe farm ladyhall millom cumbria LA18 5HR (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 26 arbour lane standish wigan lancashire WN6 0YJ (1 page) |
17 May 2003 | Return made up to 11/02/03; full list of members (6 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 33 stewart road harpenden hertfordshire AL5 4QE (1 page) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
27 March 2001 | Company name changed panda sales LIMITED\certificate issued on 27/03/01 (2 pages) |
6 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
6 April 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |