Tarbay Lane
Oakley Green
Berkshire
SL4 4QG
Director Name | Johnathon Bernard Tyndall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Kennels Proprietor |
Correspondence Address | The Tarbay Centre Tarbay Lane Oakley Green Berkshire SL4 4QG |
Director Name | Stuart Benjamin Ford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2008) |
Role | Software Developer |
Correspondence Address | 725 Whitworth West 51 Whitworth Street West Manchester M1 6ED |
Director Name | Christopher Edward Ives |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Secretary Name | Christopher Edward Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Secretary Name | Johnathon Bernard Tyndall |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Kennels Proprietor |
Correspondence Address | The Tarbay Centre Tarbay Lane Oakley Green Berkshire SL4 4QG |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,480 |
Net Worth | -£119,050 |
Current Liabilities | £119,562 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members
|
27 May 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
8 December 2004 | Return made up to 23/07/04; full list of members (7 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: the tarbay centre tarbay lane oakley green windsor berkshire SL4 4QG (1 page) |
8 December 2004 | Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 October 2003 | £ nc 1000/1000000 19/11/02 (1 page) |
1 October 2003 | Resolutions
|
29 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (14 pages) |