Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 January 2011) |
Role | Company Director |
Correspondence Address | Smallbone Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Kirsty Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Mill Lane Witham Essex CM8 1BP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
---|---|
Net Worth | -£1,154,856 |
Cash | £50 |
Current Liabilities | £976,467 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2010 | Insolvency:form 2.35B - notice of move from administration to dissolution (12 pages) |
4 October 2010 | INSOLVENCY:form 2.35B - notice of move from administration to dissolution (12 pages) |
3 October 2010 | Notice of move from Administration to Dissolution on 28 September 2010 (12 pages) |
3 October 2010 | Notice of move from Administration to Dissolution (12 pages) |
10 September 2010 | Notice of appointment of receiver or manager (3 pages) |
10 September 2010 | Notice of appointment of receiver or manager (3 pages) |
25 June 2010 | Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
16 April 2010 | Administrator's progress report to 25 March 2010 (14 pages) |
16 April 2010 | Administrator's progress report to 25 March 2010 (14 pages) |
9 October 2009 | Administrator's progress report to 25 September 2009 (17 pages) |
9 October 2009 | Administrator's progress report to 25 September 2009 (17 pages) |
28 September 2009 | Notice of extension of period of Administration (1 page) |
28 September 2009 | Notice of extension of period of Administration (1 page) |
17 April 2009 | Administrator's progress report to 25 March 2009 (12 pages) |
17 April 2009 | Administrator's progress report to 25 March 2009 (12 pages) |
27 November 2008 | Statement of administrator's proposal (43 pages) |
27 November 2008 | Statement of administrator's proposal (43 pages) |
11 November 2008 | Statement of affairs with form 2.14B (8 pages) |
11 November 2008 | Statement of affairs with form 2.14B (8 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from knowles farm, wycke hill maldon essex CM9 6SH (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from knowles farm, wycke hill maldon essex CM9 6SH (1 page) |
2 October 2008 | Appointment of an administrator (1 page) |
2 October 2008 | Appointment of an administrator (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Appointment terminated secretary kirsty bishop (1 page) |
8 July 2008 | Appointment Terminated Secretary kirsty bishop (1 page) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
20 July 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
20 July 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
19 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 June 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2005 | Particulars of mortgage/charge (6 pages) |
21 May 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Incorporation (14 pages) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Incorporation (14 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 March 2005 | New secretary appointed (1 page) |