Stratton Road, Holcombe
Bath
Avon
BA3 5ED
Secretary Name | Rosemary Kay Plucknett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Partner |
Correspondence Address | 4 Old Manor Estate Stratton Road Holcombe Somerset BA3 5ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2009) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,419 |
Cash | £17,621 |
Current Liabilities | £166,203 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 24 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
26 August 2009 | Appointment Terminated Secretary secretarial appointments LIMITED (1 page) |
26 August 2009 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from the island house midsomer norton radstock somerset BA3 2DZ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from the island house midsomer norton radstock somerset BA3 2DZ (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Statement of affairs with form 4.19 (6 pages) |
5 March 2009 | Statement of affairs with form 4.19 (6 pages) |
5 March 2009 | Resolutions
|
22 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
5 March 2008 | Return made up to 07/11/07; full list of members (3 pages) |
5 March 2008 | Return made up to 07/11/07; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 2 fortescue road radstock somerset BA3 3PH (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 2 fortescue road radstock somerset BA3 3PH (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2007 | Return made up to 07/11/06; full list of members (5 pages) |
21 January 2007 | Return made up to 07/11/06; full list of members (5 pages) |
15 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
15 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
22 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 December 2005 | Return made up to 07/11/05; full list of members
|
9 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
22 March 2005 | Return made up to 07/11/04; full list of members
|
22 March 2005 | Return made up to 07/11/04; full list of members (6 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
7 November 2003 | Incorporation (17 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |