Beccles
Suffolk
NR34 8EQ
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 41 Hill Rise Romiley Stockport Cheshire SK6 3AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 41 Hill Rise Romiley Stockport Cheshire SK6 3AP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£324 |
Current Liabilities | £327 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
26 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (8 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (8 pages) |
9 September 2008 | Director appointed helga jane holder (2 pages) |
9 September 2008 | Secretary appointed john william rayson (2 pages) |
9 September 2008 | Director appointed helga jane holder (2 pages) |
9 September 2008 | Secretary appointed john william rayson (2 pages) |
27 August 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
27 August 2008 | Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page) |
26 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
26 August 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
22 August 2008 | Incorporation (5 pages) |
22 August 2008 | Incorporation (5 pages) |