Putney
London
SW15 1AA
Secretary Name | Richard Garside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Tibro Hus Chapeltown Lane Bromley Cross Bolton BL7 9AT |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 24 Upper Dicconson Street Wigan WN1 2AG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 April 2010 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 29 July 2010 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 April 2010 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 October 2008 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 April 2009 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 April 2009 (2 pages) |
9 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 April 2010 (2 pages) |
9 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 October 2009 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 29 July 2010 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 October 2008 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 October 2009 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 October 2008 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 October 2009 (2 pages) |
9 August 2010 | Receiver's abstract of receipts and payments to 8 April 2009 (2 pages) |
24 October 2007 | Appointment of receiver/manager (1 page) |
24 October 2007 | Appointment of receiver/manager (1 page) |
16 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 August 2005 | Accounts made up to 31 March 2004 (1 page) |
11 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members
|
23 November 2004 | Return made up to 29/07/04; full list of members (6 pages) |
23 November 2004 | Return made up to 29/07/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (7 pages) |
10 March 2004 | Particulars of mortgage/charge (7 pages) |
8 March 2004 | Particulars of mortgage/charge (4 pages) |
8 March 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
3 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (14 pages) |
29 July 2003 | Incorporation (14 pages) |