Farnborough
Kent
BR6 8JG
Secretary Name | Sally Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Crofton Road Farnborough Kent BR6 8JG |
Director Name | Ms Cathy Garrec |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 5 Chesterton Drive Merstham Surrey RH1 3NZ |
Registered Address | Stanmore House, 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Marc Webster 50.00% Ordinary |
---|---|
50 at £1 | Mrs Cathy Garrec 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £1,511 |
Current Liabilities | £41,203 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
15 June 2016 | Registered office address changed from 184 Crofton Road Farnborough Kent BR6 8JG to 32 Stamford Street Altrincham Cheshire WA14 1EY on 15 June 2016 (2 pages) |
13 June 2016 | Statement of affairs with form 4.19 (5 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Satisfaction of charge 2 in full (2 pages) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Termination of appointment of Cathy Garrec as a director on 6 February 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Director's details changed for Marc Webster on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Cathy Garrec on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Cathy Garrec on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Marc Webster on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 December 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Return made up to 10/08/07; no change of members (4 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
24 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Incorporation (10 pages) |