Yatton
Ross On Wye
Herefordshire
HR9 7RD
Wales
Secretary Name | Charlotte Emily Cosker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Facilities Manager |
Correspondence Address | 25 Watling Street Ross On Wye Herefordshire HR9 5UF Wales |
Director Name | Andrew Ombler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 December 2002) |
Role | Telecoms Manager |
Correspondence Address | 17 Wood Lane Beverley East Yorkshire HU17 8BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,931 |
Cash | £21,713 |
Current Liabilities | £794,129 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 26 August 2008 (6 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (8 pages) |
8 November 2007 | Liquidators statement of receipts and payments (6 pages) |
12 September 2007 | Secretary resigned (1 page) |
24 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
24 October 2006 | Administrator's progress report (15 pages) |
27 July 2006 | Notice of vacation of office by administrator (15 pages) |
27 July 2006 | (1 page) |
2 June 2006 | Administrator's progress report (20 pages) |
23 January 2006 | Result of meeting of creditors (3 pages) |
29 December 2005 | Statement of administrator's proposal (29 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: ktl saxon way priory park west hull east yorkshire HU13 9PB (1 page) |
3 November 2005 | Appointment of an administrator (1 page) |
15 April 2005 | Return made up to 02/04/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 September 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Return made up to 02/04/04; full list of members
|
7 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 April 2003 | Ad 28/03/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Director resigned (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: wyedean house, 27 gloucester road, ross-on-wye herefordshire HR9 5LE (1 page) |
27 June 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
2 April 2002 | Incorporation (17 pages) |