Pontshill
Ross On Wye
Herefordshire
HR9 5TD
Wales
Director Name | Mr Paul Richard Downing |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Pontshill Ross On Wye Herefordshire HR9 5TD Wales |
Secretary Name | Mrs Jill Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Pontshill Ross On Wye Herefordshire HR9 5TD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Jill Downing 50.00% Ordinary |
---|---|
50 at £1 | Paul Richard Downing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,170 |
Cash | £88,429 |
Current Liabilities | £137,780 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 June 2014 | Registered office address changed from Unit 8 Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7BW England on 24 June 2014 (2 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Declaration of solvency (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Partial exemption accounts made up to 31 December 2010 (8 pages) |
6 October 2010 | Registered office address changed from C/O Bowens Garage, Millpond Street, Ross-on-Wye Herefordshire HR9 7AP on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 8 Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7BW England on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Registered office address changed from Unit 8 Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7BW England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Bowens Garage, Millpond Street, Ross-on-Wye Herefordshire HR9 7AP on 6 October 2010 (1 page) |
5 October 2010 | Director's details changed for Paul Richard Downing on 29 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Jill Downing on 29 September 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
29 September 2003 | Incorporation (17 pages) |