Furzton
Milton Keynes
Buckinghamshire
MK4 1AX
Secretary Name | Miss Sarah Anne Hayes |
---|---|
Status | Closed |
Appointed | 04 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 04 December 2021) |
Role | Company Director |
Correspondence Address | 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN |
Director Name | NW Management (Incorporations) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Nw House Milburn Road Bournemouth Dorset BH4 9HJ |
Secretary Name | NW Management (Secretariat) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Nw House Milburn Road Bournemouth Dorset BH4 9HJ |
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 | 2010 |
---|---|
Net Worth | £1,784 |
Cash | £2,578 |
Current Liabilities | £37,454 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (11 pages) |
---|---|
9 June 2016 | Liquidators statement of receipts and payments to 19 May 2016 (12 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (12 pages) |
3 June 2015 | Liquidators statement of receipts and payments to 19 May 2015 (11 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (11 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (12 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 19 May 2014 (12 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 19 May 2013 (10 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (10 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (10 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 19 May 2012 (10 pages) |
7 November 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 November 2011 (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of affairs with form 4.19 (5 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Registered office address changed from 77 Favell Drive Furzton Milton Keynes Buckinghamshire MK4 1AX United Kingdom on 10 May 2011 (2 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Director's details changed for Chris Harman on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Flat 73 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH on 24 June 2010 (1 page) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Secretary's change of particulars / sarah hayes / 27/08/2009 (1 page) |
27 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 April 2009 | Director's change of particulars / chris harman / 11/03/2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from flat 73 sapphire house 315 south row milton keynes MK9 2FH (1 page) |
31 March 2009 | Director's change of particulars / chris harman / 11/03/2009 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 2 holton hill emerson valley milton keynes MK4 2HN (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
28 March 2008 | Secretary appointed miss sarah hayes (1 page) |
17 December 2007 | Resolutions
|
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: nw house, milburn road bournemouth dorset BH4 9HJ (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (18 pages) |