Marton Road Long Itchington
Southam
Warwickshire
CV47 9QA
Secretary Name | Reda Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 October 2016) |
Role | Company Director |
Correspondence Address | The Grange Marton Road Long Itchington Southam Warwickshire CV47 9QA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | ICS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(2 days after company formation) |
Appointment Duration | 4 months (resigned 23 July 2007) |
Correspondence Address | York House 76-78 Lancaster Road Morecambe Lancashire LA4 5QN |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,796 |
Cash | £175,463 |
Current Liabilities | £49,667 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (7 pages) |
7 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 10 September 2015 (8 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (8 pages) |
14 October 2014 | Registered office address changed from The Grange Marton Road Long Itchington Southam Warwickshire CV47 9QA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 14 October 2014 (2 pages) |
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2014 | Declaration of solvency (3 pages) |
9 September 2014 | Purchase of own shares. (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Ken Carson on 19 March 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Ken Carson on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / reda carson / 26/03/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Return made up to 19/03/08; full list of members; amend (10 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
8 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 November 2007 | Company name changed ics (1979) LIMITED\certificate issued on 08/11/07 (2 pages) |
30 September 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (2 pages) |
13 July 2007 | Resolutions
|
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (9 pages) |