Swindon
Wiltshire
SN25 2AY
Director Name | David Keith Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Vines Cross Heathfield East Sussex TN21 9ER |
Secretary Name | David Keith Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Vines Cross Heathfield East Sussex TN21 9ER |
Secretary Name | David Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Vines Cross Heathfield East Sussex TN21 9ER |
Secretary Name | Stephen Wanless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 6 Churchways Avenue Horfield Bristol Avon BS7 8SL |
Secretary Name | Louise Anne Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 2007) |
Role | Book Keeper |
Correspondence Address | 2 Newbridge Road Bath Avon BA1 3JX |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £145,131 |
Gross Profit | £61,900 |
Net Worth | £7,644 |
Cash | £1,480 |
Current Liabilities | £34,872 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (5 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 8 June 2015 (5 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 8 December 2015 (5 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (5 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 8 June 2015 (5 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 8 June 2015 (5 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (5 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (5 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 8 June 2015 (5 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 8 June 2015 (5 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (5 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (5 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (5 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 8 June 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 8 June 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 8 June 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 8 June 2014 (5 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 8 December 2013 (5 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 8 December 2013 (5 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 8 December 2013 (5 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 8 December 2013 (5 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 8 June 2013 (5 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 8 June 2013 (5 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 8 June 2013 (5 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 8 June 2013 (5 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 8 December 2012 (5 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 8 December 2012 (5 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (5 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 8 December 2011 (5 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 8 December 2011 (5 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 8 December 2011 (5 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 8 December 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from the studio quarry hill box wiltshire SN13 8LP (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from the studio quarry hill box wiltshire SN13 8LP (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Resolutions
|
17 June 2009 | Statement of affairs with form 4.19 (5 pages) |
17 June 2009 | Statement of affairs with form 4.19 (5 pages) |
17 December 2008 | Return made up to 09/09/08; full list of members
|
17 December 2008 | Return made up to 09/09/08; full list of members
|
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 December 2007 | Return made up to 09/09/07; full list of members
|
7 December 2007 | Return made up to 09/09/07; full list of members
|
27 November 2007 | Registered office changed on 27/11/07 from: the conifers filton road hambrook bristol BS16 1QG (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: the conifers filton road hambrook bristol BS16 1QG (1 page) |
12 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
12 September 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
28 April 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 April 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 November 2006 | Return made up to 09/09/06; full list of members
|
10 November 2006 | Return made up to 09/09/06; full list of members
|
8 November 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2006 | Particulars of mortgage/charge (7 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 09/09/05; full list of members
|
27 October 2005 | Return made up to 09/09/05; full list of members
|
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: regency house bonville road bristol BS4 5QM (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: regency house bonville road bristol BS4 5QM (1 page) |
9 September 2004 | Incorporation (9 pages) |
9 September 2004 | Incorporation (9 pages) |