Stow On The Wolds
Cheltenham
Gloucestershire
GL54 1JZ
Wales
Secretary Name | Mrs Judith Boyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Netherswell Manor Stow On The Wolds Cheltenham Gloucestershire GL54 1JZ Wales |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
10 at £1 | Andrew Glenn Boyce 20.00% Ordinary A |
---|---|
10 at £1 | Dorothy Boyce 20.00% Ordinary B |
10 at £1 | James George Boyce 20.00% Ordinary C Non Voting |
10 at £1 | Judith Louise Boyce 20.00% Ordinary A |
10 at £1 | Trevor Stewart Boyce 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£37,649 |
Cash | £25,632 |
Current Liabilities | £72,763 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 17 January 2015 (14 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (14 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (14 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (11 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 17 January 2014 (11 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (11 pages) |
31 January 2013 | Statement of affairs with form 4.19 (6 pages) |
31 January 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Resolutions
|
31 January 2013 | Statement of affairs with form 4.19 (6 pages) |
31 January 2013 | Resolutions
|
22 January 2013 | Registered office address changed from 12 Netherswell Manor Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 12 Netherswell Manor Netherswell Stow on the Wold Cheltenham Gloucestershire GL54 1JZ England on 22 January 2013 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for Mrs Judith Boyce on 5 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mrs Judith Boyce on 5 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 157 Highfields Park Drive Derby DE22 1BW United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 157 Highfields Park Drive Derby DE22 1BW United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mrs Judith Boyce on 5 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Andrew Glenn Boyce on 5 July 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Memorandum and Articles of Association (13 pages) |
15 July 2010 | Memorandum and Articles of Association (13 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
22 June 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
22 June 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / andrew boyce / 21/07/2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 157 highfields park drive broadway derby derbyshire DE22 1BW (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 157 highfields park drive broadway derby derbyshire DE22 1BW (1 page) |
21 July 2009 | Secretary's change of particulars / judith boyce / 21/07/2009 (2 pages) |
21 July 2009 | Director's change of particulars / andrew boyce / 21/07/2009 (2 pages) |
21 July 2009 | Secretary's change of particulars / judith boyce / 21/07/2009 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 11/07/08; no change of members (6 pages) |
26 August 2008 | Return made up to 11/07/08; no change of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 23 beechwood park drive broadway derby DE22 1BF (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 23 beechwood park drive broadway derby DE22 1BF (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 94 saltergate chesterfield S40 1LG (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 94 saltergate chesterfield S40 1LG (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Incorporation (11 pages) |
11 July 2006 | Incorporation (11 pages) |