Station Road, Great Shefford
Hungerford
Berkshire
RG17 7DP
Secretary Name | Catherine Jane Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 November 2014) |
Role | Office Manager |
Correspondence Address | 6 Regents Close Hungerford Berkshire RG17 0LF |
Director Name | John Brittain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 November 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Stattion Road Great Shefford Hungerford Berkshire RG17 7DP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Great Scotts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(1 week after company formation) |
Appointment Duration | 7 months (resigned 01 December 2002) |
Correspondence Address | High Barn, Hunters Meadow Great Shefford Hungerford Berkshire RG17 7EQ |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Alexander Mary Brittain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,013 |
Cash | £3,359 |
Current Liabilities | £193,275 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Liquidators statement of receipts and payments to 11 July 2014 (13 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (13 pages) |
15 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 11 July 2013 (14 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (14 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 July 2012 | Statement of affairs with form 4.19 (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
20 June 2012 | Registered office address changed from C/O Accounting & Taxation Centre 36 Queens Road Newbury Berkshire RG14 7NE United Kingdom on 20 June 2012 (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Registered office address changed from Pierre's Hot Bakery, Cafe Delice 6 Kingsland Centre Thatcham Berkshire RG19 3HN on 12 November 2010 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Alexandra Mary Brittain on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Brittain on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Alexandra Mary Brittain on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Brittain on 8 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
10 December 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: cafe delice 6 kingsland centre thatcham berkshire RG19 3HN (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 22/04/04; full list of members
|
14 November 2003 | Ad 01/04/03-01/10/03 £ si 2@1 (1 page) |
5 November 2003 | New director appointed (1 page) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
23 May 2003 | Secretary resigned (1 page) |
28 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o dickens hopgood chidley lancaster house 110 high street hungerford berkshire RG17 0NB (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (16 pages) |