Bishop Auckland
DL13 3ET
Secretary Name | Mr Nicholas James Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Garden Cottages Welcombe Hills Warwick Road Stratford-Upon-Avon Warwickshire CV37 0NR |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Ng Outsourcing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2007) |
Correspondence Address | 29 Wood Street Stratford Upon Avon Warwickshire CV37 6JG |
Registered Address | 6b Old Market Place Altrincham Cheshire WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Next Accounts Due | 4 November 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Next Return Due | 18 January 2017 (overdue) |
---|
7 May 2009 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
7 May 2009 | Notice of move from Administration to Dissolution (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
16 December 2008 | Administrator's progress report to 5 November 2008 (7 pages) |
16 December 2008 | Administrator's progress report to 5 November 2008 (7 pages) |
16 December 2008 | Administrator's progress report to 5 November 2008 (7 pages) |
7 August 2008 | Result of meeting of creditors (15 pages) |
7 August 2008 | Result of meeting of creditors (15 pages) |
31 July 2008 | Result of meeting of creditors (17 pages) |
31 July 2008 | Result of meeting of creditors (17 pages) |
22 July 2008 | Statement of administrator's proposal (14 pages) |
22 July 2008 | Statement of administrator's proposal (14 pages) |
19 May 2008 | Appointment of an administrator (1 page) |
19 May 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Incorporation (22 pages) |
4 January 2007 | Incorporation (22 pages) |