Monks Kirby
Rugby
Warwickshire
CV23 0RD
Director Name | Trudie Bass |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Millers Barn Bond End Monks Kirby Rugby Warwickshire CV23 0RD |
Secretary Name | John Richard Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millers Barn Bond End Monks Kirby Rugby Warwickshire CV23 0RD |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,063 |
Cash | £1,324 |
Current Liabilities | £231,280 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 14 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (5 pages) |
11 November 2009 | Liquidators statement of receipts and payments to 14 October 2009 (5 pages) |
11 November 2009 | Liquidators' statement of receipts and payments to 14 October 2009 (5 pages) |
24 October 2008 | Statement of affairs with form 4.19 (15 pages) |
24 October 2008 | Appointment of a voluntary liquidator (2 pages) |
24 October 2008 | Appointment of a voluntary liquidator (2 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Statement of affairs with form 4.19 (15 pages) |
24 October 2008 | Resolutions
|
26 September 2008 | Registered office changed on 26/09/2008 from 22-24 harborough road northampton northamptonshire NN2 7AZ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 22-24 harborough road northampton northamptonshire NN2 7AZ (1 page) |
31 July 2008 | Director's Change of Particulars / trudie bass / 14/07/2008 / HouseName/Number was: , now: millers barn; Street was: jubilee barn, now: bond end; Area was: long buckby road, now: monks kirby; Post Town was: daventry, now: rugby; Region was: northamptonshire, now: warwickshire; Post Code was: NN11 5LT, now: CV23 0RD; Country was: , now: united kingd (1 page) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 July 2008 | Director and Secretary's Change of Particulars / john bass / 14/07/2008 / HouseName/Number was: , now: millers barn; Street was: jubilee barn, now: bond end; Area was: long buckby road, now: monks kirby; Post Town was: daventry, now: rugby; Region was: northamptonshire, now: warwickshire; Post Code was: NN11 5LT, now: CV23 0RD; Country was: , now: (1 page) |
31 July 2008 | Director and secretary's change of particulars / john bass / 14/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / trudie bass / 14/07/2008 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members
|
20 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 27 east street long buckby northamptonshire NN6 7RU (1 page) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 27 east street long buckby northamptonshire NN6 7RU (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
19 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
20 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
1 April 2003 | Nc inc already adjusted 03/03/03 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Ad 03/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
1 April 2003 | Ad 03/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Nc inc already adjusted 03/03/03 (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Incorporation (15 pages) |