Grantham
Lincolnshire
NG31 8RX
Secretary Name | Mr David Edward Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Winchester Road Grantham Lincolnshire NG31 8RX |
Director Name | Christine Reynolds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 213 Winchester Road Grantham Lincolnshire NG31 8RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £143 |
Cash | £831 |
Current Liabilities | £72,970 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Notice of final account prior to dissolution (1 page) |
6 May 2016 | INSOLVENCY:annual progress report for period up to 11/03/2016 (20 pages) |
17 February 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (5 pages) |
27 November 2015 | Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon SN1 4BG to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 November 2015 (2 pages) |
25 November 2015 | Court order INSOLVENCY:block transfer order replacement of liq (13 pages) |
25 November 2015 | Appointment of a liquidator (1 page) |
9 June 2015 | Appointment of a liquidator (1 page) |
15 May 2015 | INSOLVENCY:Progress report ends 11/03/2015 (9 pages) |
2 April 2014 | Appointment of a liquidator (1 page) |
30 January 2014 | Order of court to wind up (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
5 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated director christine reynolds (1 page) |
21 July 2008 | Director's change of particulars / christine reynolds / 01/07/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / david reynolds / 01/07/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / david reynolds / 01/07/2008 (1 page) |
17 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 May 2004 | Return made up to 31/01/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: the old pen factory 248 barr street hockley birmingham B19 3AG (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 43 buxton avenue, caversham reading berkshire RG4 7BT (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
31 January 2003 | Incorporation (17 pages) |