Wantage Road
Wallingford
Oxfordshire
OX10 0DW
Secretary Name | Edwina Joan Pace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 73 Brookmead Drive Wallingford Oxfordshire OX10 9BH |
Secretary Name | Sandra Carol Ann Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | Serica 83 Brook Street Benson Oxfordshire OX10 6LH |
Secretary Name | Edwina Joan Pace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 73 Brookmead Drive Wallingford Oxfordshire OX10 9BH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Edwina Joan Pace 50.00% Ordinary B |
---|---|
1 at £1 | Nicholas Thomas James Pace 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,360 |
Current Liabilities | £4,358 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
15 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Director's details changed for Nicholas Thomas James Pace on 27 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Nicholas Thomas James Pace on 27 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Director's details changed for Nicholas Thomas James Pace on 24 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Director's details changed for Nicholas Thomas James Pace on 24 February 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 February 2011 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
10 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members
|
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
18 March 2004 | Memorandum and Articles of Association (3 pages) |
18 March 2004 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
18 March 2004 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Memorandum and Articles of Association (3 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (9 pages) |
25 February 2003 | Incorporation (9 pages) |