Wootton
Northampton
NN4 6EX
Secretary Name | Natasha Anthea Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 February 2014) |
Role | Company Director |
Correspondence Address | 17 Merryhill West Hunsbury Northampton Northamptonshire NN4 9YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at 1 | Ms Polly Jennings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,865 |
Cash | £15,387 |
Current Liabilities | £34,796 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 November 2009 | Director's details changed for Polly Esther Jennings on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Director's details changed for Polly Esther Jennings on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Director's details changed for Polly Esther Jennings on 1 November 2009 (2 pages) |
21 July 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
21 July 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
9 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
9 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 September 2008 | Accounts made up to 31 October 2007 (1 page) |
7 February 2008 | Return made up to 25/10/07; no change of members (6 pages) |
7 February 2008 | Return made up to 25/10/07; no change of members (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 February 2008 | Accounts made up to 31 October 2006 (1 page) |
28 February 2007 | Return made up to 25/10/06; full list of members (6 pages) |
28 February 2007 | Return made up to 25/10/06; full list of members (6 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Ad 22/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 December 2005 | Ad 22/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 October 2005 | Incorporation (16 pages) |
25 October 2005 | Incorporation (16 pages) |