Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Secretary Name | Mrs Diane Elizabeth Makpeace |
---|---|
Status | Closed |
Appointed | 01 May 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 August 2016) |
Role | Company Director |
Correspondence Address | Parshonage Chambers 3 The Parsonage Manchester M3 2HW |
Director Name | Mrs Diane Elizabeth Makepeace |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Shaftesbury Way Twickenham Middlesex TW2 5RP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Parshonage Chambers 3 The Parsonage Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £97,822 |
Cash | £106,381 |
Current Liabilities | £20,867 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 May 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 October 2015 | Registered office address changed from 40 Shaftesbury Way Twickenham TW2 5RP to Parshonage Chambers 3 the Parsonage Manchester M3 2HW on 1 October 2015 (3 pages) |
1 October 2015 | Registered office address changed from 40 Shaftesbury Way Twickenham TW2 5RP to Parshonage Chambers 3 the Parsonage Manchester M3 2HW on 1 October 2015 (3 pages) |
1 October 2015 | Registered office address changed from 40 Shaftesbury Way Twickenham TW2 5RP to Parshonage Chambers 3 the Parsonage Manchester M3 2HW on 1 October 2015 (3 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2015 | Resolutions
|
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 May 2014 | Termination of appointment of Diane Makepeace as a director (1 page) |
5 May 2014 | Termination of appointment of Diane Makepeace as a director (1 page) |
5 May 2014 | Appointment of Mrs Diane Elizabeth Makpeace as a secretary (2 pages) |
5 May 2014 | Appointment of Mrs Diane Elizabeth Makpeace as a secretary (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Mr Robin Lionel Wills on 12 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr Robin Lionel Wills on 12 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Diane Elizabeth Makepeace on 12 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Diane Elizabeth Makepeace on 12 May 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
27 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 April 2009 | Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 April 2009 | Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 May 2008 | Director appointed mrs diane elizabeth makepeace (1 page) |
22 May 2008 | Director appointed mrs diane elizabeth makepeace (1 page) |
22 May 2008 | Director appointed mr robin lionel wills (1 page) |
22 May 2008 | Director appointed mr robin lionel wills (1 page) |
13 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
13 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
12 May 2008 | Incorporation (13 pages) |
12 May 2008 | Incorporation (13 pages) |