Great Bedwyn
Marlborough
Wiltshire
SN8 3PW
Director Name | Timothy William Andrew Kershaw |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 5 Wansdyke Road Great Bedwyn Marlborough Wiltshire SN8 3PW |
Secretary Name | Mrs Susan Felicity Anne Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Wansdyke Road Great Bedwyn Marlborough Wiltshire SN8 3PW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 123-125 Union Street Oldham OL1 1TG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
90 at £1 | Timothy W.a Kershaw 90.00% Ordinary |
---|---|
10 at £1 | Susan F.a Kershaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,273 |
Cash | £16,455 |
Current Liabilities | £634 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Resolutions
|
2 February 2015 | Change of name notice (2 pages) |
2 February 2015 | Restoration by order of the court (4 pages) |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Director's details changed for Susan Felicity Anne Kershaw on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Susan Felicity Anne Kershaw on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Timothy William Andrew Kershaw on 3 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Timothy William Andrew Kershaw on 3 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
20 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 February 2002 | Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (14 pages) |