Cullompton
Devon
EX15 1PA
Secretary Name | Mr Mike Jason Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 November 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26a Honiton Road Cullompton Devon EX15 1PA |
Director Name | Mr Melvyn Glover |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Finance Admin |
Correspondence Address | Clystia Broadclyst Exeter Devon EX5 3BG |
Secretary Name | Mr Melvyn Glover |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Clystia Broadclyst Exeter Devon EX5 3BG |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£4,084 |
Cash | £615 |
Current Liabilities | £48,464 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages) |
25 April 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (18 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
4 March 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (15 pages) |
4 March 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (15 pages) |
4 March 2016 | Liquidators statement of receipts and payments to 17 December 2015 (15 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (12 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (12 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (12 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (12 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (12 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (12 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 January 2013 | Registered office address changed from Unit a Langlands Business Park Uffculme Cullompton Devon EX15 3DA United Kingdom on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from Unit a Langlands Business Park Uffculme Cullompton Devon EX15 3DA United Kingdom on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from Unit a Langlands Business Park Uffculme Cullompton Devon EX15 3DA United Kingdom on 6 January 2013 (2 pages) |
28 December 2012 | Appointment of a voluntary liquidator (2 pages) |
28 December 2012 | Statement of affairs with form 4.19 (6 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (2 pages) |
28 December 2012 | Statement of affairs with form 4.19 (6 pages) |
28 December 2012 | Resolutions
|
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Register(s) moved to registered inspection location (1 page) |
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed sonic group (sw) LTD\certificate issued on 23/03/12
|
23 March 2012 | Company name changed sonic group (sw) LTD\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 July 2011 | Registered office address changed from 26a Honiton Road Cullompton Devon EX15 1PA United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 26a Honiton Road Cullompton Devon EX15 1PA United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 26a Honiton Road Cullompton Devon EX15 1PA United Kingdom on 6 July 2011 (1 page) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 July 2010 | Company name changed uzanda LTD\certificate issued on 05/07/10
|
5 July 2010 | Company name changed uzanda LTD\certificate issued on 05/07/10
|
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Mike Jason Glover on 17 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mike Jason Glover on 17 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Memorandum and Articles of Association (17 pages) |
27 April 2009 | Memorandum and Articles of Association (17 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Company name changed partytime and pyro LTD\certificate issued on 22/04/09 (2 pages) |
17 April 2009 | Company name changed partytime and pyro LTD\certificate issued on 22/04/09 (2 pages) |
17 February 2009 | Appointment terminated secretary melvyn glover (1 page) |
17 February 2009 | Appointment terminated secretary melvyn glover (1 page) |
17 February 2009 | Appointment terminated director melvyn glover (1 page) |
17 February 2009 | Appointment terminated director melvyn glover (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from rocket ranch broadclyst exeter devon EX5 3BG (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from rocket ranch broadclyst exeter devon EX5 3BG (1 page) |
10 February 2009 | Director and secretary's change of particulars / mike glover / 10/02/2009 (1 page) |
10 February 2009 | Director and secretary's change of particulars / mike glover / 10/02/2009 (1 page) |
2 December 2008 | Secretary appointed mr mike jason glover (1 page) |
2 December 2008 | Secretary appointed mr mike jason glover (1 page) |
2 December 2008 | Director appointed mr mike jason glover (1 page) |
2 December 2008 | Director appointed mr mike jason glover (1 page) |
17 April 2008 | Incorporation (18 pages) |
17 April 2008 | Incorporation (18 pages) |