Newdigate
Dorking
Surrey
RH5 5BU
Director Name | Lynne Jane Blatcher |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oaklands Park Cottage Partridge Lane Newdigate Dorking Surrey RH5 5BU |
Director Name | Duncan Griffiths |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Commissioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Heene Terrace Worthing BN11 3NP |
Secretary Name | Duncan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Commissioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Heene Terrace Worthing BN11 3NP |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£81,455 |
Cash | £5,943 |
Current Liabilities | £133,622 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
8 June 2017 | Notice of completion of voluntary arrangement (8 pages) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Resolutions
|
26 January 2017 | Registered office address changed from Oaklands Park Cottage Partridge Lane Newdigate Surrey RH5 5BU to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 26 January 2017 (2 pages) |
13 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2014 (11 pages) |
13 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2014 (11 pages) |
29 January 2014 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
9 January 2014 | Amended accounts made up to 30 September 2012 (8 pages) |
14 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2013 (10 pages) |
14 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2013 (10 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
31 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
19 July 2012 | Appointment of David Beckwith as a director (2 pages) |
19 July 2012 | Termination of appointment of Lynne Blatcher as a director (1 page) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Director's details changed for Lynne Jane Blatcher on 20 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 March 2009 | Return made up to 20/04/08; full list of members (4 pages) |
1 December 2008 | Appointment terminated director and secretary duncan griffiths (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Return made up to 20/04/06; full list of members (3 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2005 | Incorporation (25 pages) |