Northmoor, Witney
Oxon
OX29 5AY
Director Name | William Robert Austin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre, Standlake Road Northmoor, Witney Oxon OX29 5AY |
Secretary Name | Mr Oliver Rhys Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre, Standlake Road Northmoor, Witney Oxon OX29 5AY |
Website | datadivide.co.uk |
---|
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Oliver Rhys Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,408 |
Cash | £281,677 |
Current Liabilities | £26,469 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 January |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
29 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 August 2016 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
23 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016 (2 pages) |
11 March 2016 | Registered office address changed from Fairacre, Standlake Road Northmoor Witney Oxon OX29 5AY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from Fairacre, Standlake Road Northmoor Witney Oxon OX29 5AY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 11 March 2016 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
22 January 2016 | Current accounting period shortened from 30 April 2016 to 25 January 2016 (1 page) |
22 January 2016 | Current accounting period shortened from 30 April 2016 to 25 January 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 April 2015 | Director's details changed for William Robert Austin on 1 August 2014 (2 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for William Robert Austin on 1 August 2014 (2 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for William Robert Austin on 1 August 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Oliver Rhys Austin on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Oliver Rhys Austin on 18 April 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Oliver Rhys Austin on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Oliver Rhys Austin on 2 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Oliver Rhys Austin on 2 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for William Robert Austin on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for William Robert Austin on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for William Robert Austin on 2 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |