Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(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 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Shaw House, 54 Bramhall Lane South, Bramhall Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter Jeffrey Davies 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
13 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
14 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
18 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts made up to 31 January 2011 (2 pages) |
16 September 2011 | Accounts made up to 31 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
12 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 April 2008 | Director appointed peter davies (2 pages) |
24 April 2008 | Director appointed peter davies (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (9 pages) |
29 January 2008 | Incorporation (9 pages) |