Eastleigh
Hampshire
SO50 9FU
Director Name | Mr Wayne John Simpson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 16 Scott Road Eastleigh Hampshire SO50 9FU |
Secretary Name | Jean Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Scott Road Eastleigh Hampshire SO50 9FU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £620,580 |
Gross Profit | £60,359 |
Net Worth | £32,550 |
Current Liabilities | £35,309 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Statement of affairs with form 4.19 (8 pages) |
16 February 2010 | Statement of affairs with form 4.19 (8 pages) |
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | Registered office address changed from 16 Scott Road Eastleigh Hampshire SO50 9FU on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 16 Scott Road Eastleigh Hampshire SO50 9FU on 19 January 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
27 October 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
29 September 2009 | Return made up to 15/03/09; full list of members (10 pages) |
29 September 2009 | Return made up to 15/03/09; full list of members (10 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 41 park road freemantle southampton SO15 3AW (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 41 park road freemantle southampton SO15 3AW (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
1 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
1 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (9 pages) |
15 March 2005 | Incorporation (9 pages) |