Teddington
Middlesex
TW11 9LW
Secretary Name | Pauline Mary Stell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Munster Road Teddington Middlesex TW12 2BD |
Director Name | Pauline Mary Stell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2014) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 132 Munster Road Teddington Middlesex TW12 2BD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £17,758 |
Current Liabilities | £121,776 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (18 pages) |
---|---|
18 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 18 January 2017 (2 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 13 May 2015 (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (12 pages) |
26 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST on 4 June 2014 (2 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Statement of affairs with form 4.19 (5 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Termination of appointment of Pauline Stell as a secretary (1 page) |
9 January 2014 | Company name changed bradbury stell accounting services LTD.\certificate issued on 09/01/14
|
9 January 2014 | Termination of appointment of Pauline Stell as a director (1 page) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registration of charge 042949870001 (10 pages) |
18 October 2013 | Registered office address changed from 132 Munster Road Teddington Middlesex TW11 9LW on 18 October 2013 (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 27 September 2009 (6 pages) |
13 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 27 September 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 27 September 2007 (5 pages) |
14 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 27 September 2006 (5 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 132 munster road teddington middlesex TW11 9JL (1 page) |
7 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 27 September 2005 (5 pages) |
15 December 2005 | Return made up to 27/09/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 27 September 2004 (5 pages) |
14 December 2004 | New director appointed (2 pages) |
30 November 2004 | Return made up to 27/09/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 27 September 2003 (5 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 36 avenue gardens teddington middlesex TW11 0BH (1 page) |
25 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
3 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (19 pages) |