Lambourn
Hungerford
Berkshire
RG17 8XL
Secretary Name | Mr James Nicholas Glassbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 York Road Lytham St. Annes Lancashire FY8 1HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
6 at £1 | Deborah Ann Glassbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,170 |
Cash | £22,968 |
Current Liabilities | £21,499 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 May 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (13 pages) |
26 February 2018 | Termination of appointment of James Nicholas Glassbrook as a secretary on 20 February 2018 (1 page) |
30 January 2018 | INSOLVENCY:Secretary of state's release of liquidator (4 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
26 April 2017 | Registered office address changed from 1 York Rd St Ann's on Sea Lancs FY8 1HP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from 1 York Rd St Ann's on Sea Lancs FY8 1HP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 April 2017 (2 pages) |
20 April 2017 | Declaration of solvency (3 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Declaration of solvency (3 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Director's details changed for Deborah Ann Glassbrook on 6 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Deborah Ann Glassbrook on 6 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Deborah Ann Glassbrook on 6 February 2014 (2 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Director's details changed for Deborah Ann Glassbrook on 29 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Deborah Ann Glassbrook on 29 November 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 November 2010 | Director's details changed (2 pages) |
4 November 2010 | Director's details changed (2 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Deborah Ann Waters on 1 August 2010 (3 pages) |
10 August 2010 | Director's details changed for Deborah Ann Waters on 1 August 2010 (3 pages) |
10 August 2010 | Director's details changed for Deborah Ann Waters on 1 August 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
11 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
11 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
18 December 2007 | Ad 07/12/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Ad 07/12/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Incorporation (9 pages) |
29 October 2007 | Incorporation (9 pages) |