Upminster
Essex
RM14 1SU
Secretary Name | Claire Marguerite Playell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 July 2011) |
Role | Company Director |
Correspondence Address | 40 Clyde Crescent Upminster Essex RM14 1SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,514 |
Cash | £2,678 |
Current Liabilities | £61,543 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 18 January 2011 (5 pages) |
5 August 2010 | Registered office address changed from 1st Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from 1St Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from 1St Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ on 5 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 40 Clyde Crescent Upminster Essex RM14 1SU on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 40 Clyde Crescent Upminster Essex RM14 1SU on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 40 Clyde Crescent Upminster Essex RM14 1SU on 4 August 2010 (2 pages) |
25 January 2010 | Statement of affairs with form 4.19 (7 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 January 2010 | Appointment of a voluntary liquidator (1 page) |
25 January 2010 | Statement of affairs with form 4.19 (7 pages) |
25 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
11 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: unit 2 stable yard downs barn milton keynes buckinghamshire MK14 7RZ (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: unit 2 stable yard downs barn milton keynes buckinghamshire MK14 7RZ (1 page) |
20 July 2004 | Return made up to 02/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 02/05/04; full list of members
|
13 April 2004 | Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 April 2004 | Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (9 pages) |
2 May 2003 | Incorporation (9 pages) |