Shefford
SG17 5DU
Director Name | James Brendan White |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 North Bridge Street Shefford Bedfordshire SG17 5DH |
Secretary Name | Gillian Lesley White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 North Bridge Street Shefford Bedfordshire SG17 5DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2010 | Final Gazette dissolved following liquidation (1 page) |
10 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 25 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 25 December 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 25 June 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
2 July 2008 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Statement of affairs with form 4.19 (5 pages) |
2 July 2008 | Statement of affairs with form 4.19 (5 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Resolutions
|
12 June 2008 | Registered office changed on 12/06/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
1 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |