Great Tew
Chipping Norton
Oxfordshire
OX7 4DJ
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UG |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Boars Head Crowborough East Sussex TN6 3HD |
Director Name | Gavin Kennedy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sidings Station Road Dunton Green Sevenoaks Kent TN13 2YD |
Secretary Name | Gavin Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sidings Station Road Dunton Green Sevenoaks Kent TN13 2YD |
Website | vertigo-design.co.uk |
---|
Registered Address | 1 Myrtle Street Bolton Lancashire BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £3.5 | Charlie Wigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,404 |
Current Liabilities | £13,404 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
25 September 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 September 2014 | Director's details changed for Mr Charlie Wigan on 1 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Charlie Wigan on 1 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Charlie Wigan on 1 September 2014 (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Purchase of own shares. (3 pages) |
30 December 2010 | Purchase of own shares. (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Termination of appointment of Gavin Kennedy as a director (1 page) |
7 December 2010 | Termination of appointment of Gavin Kennedy as a director (1 page) |
26 November 2010 | Termination of appointment of Gavin Kennedy as a secretary (1 page) |
26 November 2010 | Termination of appointment of Gavin Kennedy as a secretary (1 page) |
23 March 2010 | Director's details changed for Mr Charlie Wigan on 14 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gavin Kennedy on 14 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Charlie Wigan on 14 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gavin Kennedy on 14 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
9 March 2009 | Director's change of particulars / charlie wigan / 01/02/2009 (2 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
9 March 2009 | Director's change of particulars / charlie wigan / 01/02/2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Return made up to 14/02/08; full list of members (5 pages) |
14 November 2008 | Return made up to 14/02/08; full list of members (5 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Ad 01/10/07--------- £ si 20000@1=20000 £ ic 45000/65000 (2 pages) |
17 October 2007 | Ad 01/10/07--------- £ si 20000@1=20000 £ ic 45000/65000 (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 14/02/06; full list of members (8 pages) |
12 September 2007 | Return made up to 14/02/06; full list of members (8 pages) |
8 September 2007 | Return made up to 14/02/07; full list of members
|
8 September 2007 | Return made up to 14/02/07; full list of members
|
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Ad 28/04/03--------- £ si 19900@1 (2 pages) |
18 November 2005 | Return made up to 14/02/05; full list of members
|
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Ad 28/04/03--------- £ si 19900@1 (2 pages) |
18 November 2005 | Return made up to 14/02/04; full list of members (8 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 14/02/05; full list of members
|
18 November 2005 | Return made up to 14/02/04; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 May 2003 | Ad 28/04/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
29 May 2003 | Ad 28/04/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
2 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | £ nc 2000/100000 07/01/03 (1 page) |
13 February 2003 | £ nc 2000/100000 07/01/03 (1 page) |
13 February 2003 | Resolutions
|
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Company name changed pure language LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed pure language LIMITED\certificate issued on 16/12/02 (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 February 2002 | Incorporation (20 pages) |
14 February 2002 | Incorporation (20 pages) |