Brook End Luckington
Chippenham
Wiltshire
SN14 6PJ
Secretary Name | Nicholas Charles Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2004(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Linden Close Prestbury Cheltenham Gloucestershire GL50 3DU Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Brookfield House 193-195 Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,564 |
Cash | £31,948 |
Current Liabilities | £56,634 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 33 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Return made up to 07/08/07; full list of members (6 pages) |
18 April 2007 | Return made up to 07/08/06; full list of members
|
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 November 2005 | Return made up to 07/08/05; full list of members (6 pages) |
30 November 2004 | Return made up to 07/08/04; full list of members (6 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 229 nether street london N3 1NT (1 page) |
24 May 2004 | Company name changed hogs reaturant LIMITED\certificate issued on 24/05/04 (2 pages) |
7 August 2003 | Incorporation (12 pages) |