Thurvaston
Derby
Derbyshire
DE6 5JJ
Secretary Name | William Felix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sharrow Hall Farm Cropper Lane, Sutton On The Hill Derby DE6 5JJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Edward Richard James Felix 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,921 |
Current Liabilities | £9,418 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of William Felix as a secretary on 1 September 2014 (1 page) |
4 September 2015 | Termination of appointment of William Felix as a secretary on 1 September 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 27 May 2014 (1 page) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 October 2010 | Director's details changed for Edward Richard James Felix on 28 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: derby heritage centre old tudor hall st peter's church yard derby derbyshire DE1 1NN (1 page) |
2 December 2004 | Return made up to 28/08/04; full list of members (8 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
7 October 2003 | Director resigned (1 page) |
28 August 2003 | Incorporation (16 pages) |