Biddestone Lane, Notton
Lacock
Wiltshire
SN15 2NG
Secretary Name | Naomi Gayle Silverton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 December 2009) |
Role | Charity Worker |
Correspondence Address | 33 Notton Park Biddestone Lane Notton Lacock Wiltshire SN15 2NG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £993 |
Cash | £11,813 |
Current Liabilities | £13,621 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2009 | Application for striking-off (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Ad 13/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2005 | Director resigned (1 page) |
18 November 2005 | Incorporation (9 pages) |