Britford
Salisbury
Wiltshire
SP5 4DU
Director Name | Mr David Paul Anthony Wildman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lybus House Church Street Durrington Salisbury Wiltshire SP4 8AL |
Secretary Name | Paul Seaward Gower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Lower Road Britford Salisbury Wiltshire SP5 4DU |
Director Name | Mr Graham Michael Dance |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod 42 Romsey Road Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Graham Michael Dance |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod 42 Romsey Road Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Michael Charles Dance |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chichester Close East Wellow Romsey Hampshire SO51 6EY |
Director Name | Michael Charles Dance |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chichester Close East Wellow Romsey Hampshire SO51 6EY |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
15 at £1 | David Paul Anthony Wildman 16.67% Ordinary |
---|---|
15 at £1 | Elizabeth Gower 16.67% Ordinary |
15 at £1 | Graham Dance 16.67% Ordinary |
15 at £1 | Michael Dance 16.67% Ordinary |
15 at £1 | Paul Seward Gower 16.67% Ordinary |
15 at £1 | Susanne Wildman 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,594 |
Cash | £155,139 |
Current Liabilities | £76,545 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 December 2014 | Registered office address changed from Delaport Coachhouse Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from Delaport Coachhouse Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Appointment of Mr Graham Michael Dance as a director (3 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
14 December 2010 | Appointment of Mr Graham Michael Dance as a director (3 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
14 December 2010 | Appointment of Michael Charles Dance as a director (3 pages) |
14 December 2010 | Appointment of Michael Charles Dance as a director (3 pages) |
2 December 2010 | Registered office address changed from , Brent Registrars, Delaport Coach House, Wheathampstead, Hertfordshire, AL4 8RQ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , Brent Registrars, Delaport Coach House, Wheathampstead, Hertfordshire, AL4 8RQ on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Mr Graham Michael Dance as a director (2 pages) |
2 December 2010 | Appointment of Michael Charles Dance as a director (2 pages) |
2 December 2010 | Registered office address changed from , Brent Registrars, Delaport Coach House, Wheathampstead, Hertfordshire, AL4 8RQ on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Appointment of Mr Graham Michael Dance as a director (2 pages) |
2 December 2010 | Appointment of Michael Charles Dance as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for David Paul Anthony Wildman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Seaward Gower on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Seaward Gower on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Seaward Gower on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Paul Anthony Wildman on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David Paul Anthony Wildman on 8 April 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Ad 15/03/06--------- £ si 1@1 (2 pages) |
4 June 2007 | Ad 15/03/06--------- £ si 1@1 (2 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
15 March 2006 | Incorporation (15 pages) |
15 March 2006 | Incorporation (15 pages) |