Little Sutton
Cheshire
CH66 4YY
Wales
Secretary Name | Sarah Jane Louise Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | 2 Ullapool Close Little Sutton Cheshire CH66 4YY Wales |
Director Name | Aaron Gupta |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Director Name | Sarah Jane Louise Andrews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 2 Ullapool Close Little Sutton Cheshire CH66 4YY Wales |
Director Name | Aaron Gupta |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | Flat 21 Coopers Court 4 Briton Street Southampton SO14 3EN |
Secretary Name | Peter Geoffrey Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 2 Ullapool Close Little Sutton Cheshire CH66 4YY Wales |
Secretary Name | Mr Shamir Shah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kingshill Drive Harrow Middlesex HA3 8TF |
Secretary Name | Mr Shamir Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 27 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Kingshill Drive Harrow Middlesex HA3 8TF |
Director Name | Elizabeth Catherine Pedder |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2007) |
Role | Consultant |
Correspondence Address | Bramble Cottage 18 Blandys Cottage Kintbury Berkshire RG17 9UE |
Director Name | Mr Timothy Ross Scarborough |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2007) |
Role | Consultant |
Correspondence Address | Compass House 16 Blandys Hill Kintbury Berkshire RG17 9UE |
Secretary Name | Elizabeth Catherine Pedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2007) |
Role | Consultant |
Correspondence Address | Bramble Cottage 18 Blandys Cottage Kintbury Berkshire RG17 9UE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Administrator's progress report to 7 November 2008 (18 pages) |
14 November 2008 | Notice of automatic end of Administration (1 page) |
13 May 2008 | Administrator's progress report to 7 November 2008 (21 pages) |
12 May 2008 | Notice of extension of period of Administration (1 page) |
13 December 2007 | Administrator's progress report (19 pages) |
3 August 2007 | Result of meeting of creditors (3 pages) |
6 July 2007 | Statement of administrator's proposal (36 pages) |
30 May 2007 | Appointment of an administrator (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 110 tenth avenue deeside industrial park deeside flintshire CH5 2UA (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: freemans house 127A high street hungerford berkshire RG17 0DL (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | New secretary appointed;new director appointed (3 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 44 kingshill drive, kenton harrow middlesex HA3 8TF (1 page) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | New director appointed (3 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 28/06/06; full list of members
|
25 May 2006 | Ad 10/05/06--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
20 January 2006 | Particulars of mortgage/charge (8 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Ad 28/06/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 June 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (13 pages) |