Woodley
Reading
Berkshire
RG5 4EU
Secretary Name | Sarah Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Church Lane Chessington Surrey KT9 2DN |
Director Name | Sarah Harding |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 June 2010) |
Role | Company Director |
Correspondence Address | 41 Church Lane Chessington Surrey KT9 2DN |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2010 | Final Gazette dissolved following liquidation (1 page) |
23 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments (6 pages) |
16 October 2009 | Liquidators' statement of receipts and payments (6 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
19 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
19 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Appointment of a voluntary liquidator (1 page) |
9 February 2008 | Statement of affairs (6 pages) |
9 February 2008 | Statement of affairs (6 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Appointment of a voluntary liquidator (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
16 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
25 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
25 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (30 pages) |
2 September 2004 | Incorporation (30 pages) |