Brighton
BN1 5AL
Secretary Name | Anthony Terence O'Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Waddesdon Close Luton Bedfordshire LU2 9RJ |
Secretary Name | William Ronald Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2012) |
Role | Company Director |
Correspondence Address | 30 Rushall Green Luton Bedfordshire LU2 8TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amanda Jane O'dell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,881 |
Cash | £423 |
Current Liabilities | £20,167 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Director's details changed for Amanda Jane O'dell on 21 July 2015 (2 pages) |
23 June 2015 | Registered office address changed from Flat 6 46 Brunswick Place Hove East Sussex BN3 1NB to C/O Accountsnet Ltd 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 23 June 2015 (1 page) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Registered office address changed from 46 Brunswick Place Hove East Sussex BN3 1NB on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 46 Brunswick Place Hove East Sussex BN3 1NB on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Termination of appointment of William Turner as a secretary (1 page) |
17 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Amanda Jane O'dell on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Amanda Jane O'dell on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated secretary anthony o'dell (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 12 waddesdon close luton beds LU2 9RJ (1 page) |
28 February 2008 | Secretary appointed william ronald turner (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1ST floor, 58 lansdowne place hove east sussex BN3 1FG (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (9 pages) |