Broad Street Uffington
Faringdon
Oxfordshire
SN7 7RA
Secretary Name | Rosanna Stuart Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | The Vicarage Broad Street, Uffington Faringdon Oxfordshire SN7 7RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(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 | 24 August 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Innovation House Unit C1 Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,565 |
Current Liabilities | £2,564 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (4 pages) |
14 March 2012 | Application to strike the company off the register (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
8 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Director's details changed for Peter David Martin on 23 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Director's details changed for Peter David Martin on 23 August 2011 (2 pages) |
12 January 2011 | Termination of appointment of Rosanna Martin as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Rosanna Martin as a secretary (2 pages) |
23 November 2010 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 23 November 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
7 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2010 | Change of name notice (1 page) |
31 January 2010 | Change of name notice (1 page) |
31 January 2010 | Company name changed gaur LIMITED\certificate issued on 31/01/10
|
31 January 2010 | Company name changed gaur LIMITED\certificate issued on 31/01/10
|
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 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) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 October 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
24 August 2006 | Incorporation (9 pages) |
24 August 2006 | Incorporation (9 pages) |