Didcot
Oxfordshire
OX11 8JS
Secretary Name | Mrs Deborah Jayne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 92 Loyd Road Didcot Oxfordshire OX11 8JS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 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 | £3 |
Cash | £12,590 |
Current Liabilities | £12,587 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
31 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
20 November 2005 | Incorporation (9 pages) |
20 November 2005 | Incorporation (9 pages) |