Moulsoe
Buckinghamshire
MK16 0HL
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Michael Fletcher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Washway Road Sale Cheshire M33 7SS |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 August 2009) |
Role | Company Directors |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
5 January 2011 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Mr Peter Charles Spencer Keeble on 31 July 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Peter Charles Spencer Keeble on 31 July 2010 (2 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Appointment Terminated Director stephen robinson (1 page) |
21 August 2009 | Appointment Terminated Director john tenconi (1 page) |
21 August 2009 | Appointment terminated director john tenconi (1 page) |
21 August 2009 | Appointment terminated director stephen robinson (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 January 2009 | Accounts made up to 31 December 2007 (5 pages) |
29 January 2009 | Accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
19 November 2008 | Full accounts made up to 31 December 2006 (6 pages) |
19 November 2008 | Full accounts made up to 31 December 2006 (6 pages) |
24 October 2008 | Director appointed john keith tenconi (2 pages) |
24 October 2008 | Director appointed stephen paul robinson (2 pages) |
24 October 2008 | Director appointed peter charles spencer keeble (2 pages) |
24 October 2008 | Director appointed peter charles spencer keeble (2 pages) |
24 October 2008 | Appointment terminated director thomas taylor (1 page) |
24 October 2008 | Director appointed stephen paul robinson (2 pages) |
24 October 2008 | Appointment Terminated Director thomas taylor (1 page) |
24 October 2008 | Director appointed john keith tenconi (2 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
12 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
9 December 2004 | Incorporation (31 pages) |
9 December 2004 | Incorporation (31 pages) |