Windsor
Berkshire
SL4 5PU
Secretary Name | Tracey Ollington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 30 Cawcott Drive Windsor Berkshire SL4 5PU |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
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 |
8 at £1 | Gary Ollington 80.00% Ordinary |
---|---|
2 at £1 | Tracey Ollington 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,824 |
Cash | £186,726 |
Current Liabilities | £19,923 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 February 2014 | Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 25 February 2014 (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Declaration of solvency (3 pages) |
24 February 2014 | Declaration of solvency (3 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Secretary's details changed for Tracey Ollington on 28 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Gary Ollington on 28 April 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Tracey Ollington on 28 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Gary Ollington on 28 April 2011 (2 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Director's details changed for Gary Ollington on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Gary Ollington on 11 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
1 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (11 pages) |
11 March 2004 | Incorporation (11 pages) |