Walton On Thames
Surrey
KT12 3DS
Secretary Name | Jacquelyn Frances Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 94 Rydens Road Walton On Thames Surrey KT12 3DS |
Director Name | Caroline Yates |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 48 Norden Close Rochdale Lancashire OL11 5TF |
Secretary Name | Shaw Mitchell Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Registered Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Richard Malcolm Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,708 |
Cash | £795 |
Current Liabilities | £1,587 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 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) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Compulsory strike-off action has been suspended (1 page) |
26 November 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Richard Malcolm Johnson on 28 March 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page) |
28 July 2010 | Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page) |
28 July 2010 | Director's details changed for Richard Malcolm Johnson on 28 March 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 28/03/08; full list of members (7 pages) |
11 September 2008 | Return made up to 28/03/08; full list of members (7 pages) |
3 July 2007 | Return made up to 28/03/07; full list of members
|
3 July 2007 | Return made up to 28/03/07; full list of members
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
28 March 2006 | Incorporation (13 pages) |
28 March 2006 | Incorporation (13 pages) |