Spalding
Lincolnshire
PE11 2RT
Secretary Name | Janet Christine Vere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Edinburgh Drive Spalding Lincolnshire PE11 2RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ |
---|---|
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 |
1 at £1 | Mr Christopher James Vere 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Christopher James Vere on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Christopher James Vere on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Christopher James Vere on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts made up to 30 June 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 November 2008 | Accounts made up to 30 June 2008 (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 16 st john street london EC1M 4NT (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 16 st john street london EC1M 4NT (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Incorporation (14 pages) |
22 June 2006 | Incorporation (14 pages) |