Hutton
Weston Super Mare
BS24 9QD
Secretary Name | Mrs Melanie James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(3 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 January 2013) |
Role | Company Director |
Correspondence Address | 4 Sutherland Drive Hutton Weston Super Mare Avon BS24 9QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
19 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 12 May 2012 (5 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 12 November 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 12 May 2010 (5 pages) |
21 May 2009 | Appointment of a voluntary liquidator (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Statement of affairs with form 4.19 (7 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Statement of affairs with form 4.19 (7 pages) |
21 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 6 crown works oldmixon crescent weston super mere north somerset BS24 9AX (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 6 crown works oldmixon crescent weston super mere north somerset BS24 9AX (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
18 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 21 st. Thomas street bristol avon BS1 6JS (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 21 st. Thomas street bristol avon BS1 6JS (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 22/08/04; full list of members (5 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 August 2002 | Return made up to 22/08/02; full list of members (5 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 22/08/02; full list of members (5 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (11 pages) |
8 November 2001 | Particulars of mortgage/charge (11 pages) |
13 September 2001 | Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2001 | Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
13 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Incorporation (17 pages) |
22 August 2001 | Incorporation (17 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |