Dolphin Square
London
SW1V 3LW
Director Name | Mr Donald Michael Wightman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Millers Grove Calcot Reading Berkshire RG31 7PH |
Secretary Name | Mr Anthony David Chancellor Weale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lilacs Place Watlington Oxfordshire OX49 5BF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,698 |
Gross Profit | £10,709 |
Net Worth | -£108,050 |
Current Liabilities | £12,957 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
25 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2008 | Administrator's progress report (15 pages) |
11 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
3 August 2007 | Administrator's progress report (16 pages) |
23 March 2007 | Result of meeting of creditors (39 pages) |
28 February 2007 | Statement of administrator's proposal (36 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 10TH floor, fountain house 2 queens walk reading berks RG1 7QF (1 page) |
11 January 2007 | Appointment of an administrator (1 page) |
8 January 2007 | Memorandum and Articles of Association (8 pages) |
5 January 2007 | Ad 13/12/06--------- £ si 7501@1=7501 £ ic 1/7502 (2 pages) |
5 January 2007 | Statement of affairs (6 pages) |
4 January 2007 | Nc inc already adjusted 13/12/06 (2 pages) |
4 January 2007 | Resolutions
|
20 December 2006 | Full accounts made up to 31 May 2006 (13 pages) |
1 June 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
11 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
1 April 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Incorporation (17 pages) |