Wavendon
Milton Keynes
Buckinghamshire
MK17 8LL
Secretary Name | Mr Michael Albert Irons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walton Road Wavendon Milton Keynes Buckinghamshire MK17 8LL |
Registered Address | 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Brian Todd 50.00% Ordinary |
---|---|
2 at £1 | Richard Crispin Irons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,541 |
Cash | £1,932 |
Current Liabilities | £98,132 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
28 February 2013 | Order of court to wind up (3 pages) |
28 February 2013 | Order of court to wind up (3 pages) |
30 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Michael Albert Irons on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Michael Albert Irons on 12 January 2011 (2 pages) |
22 October 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
22 October 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 9 June 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
3 April 2009 | Ad 12/02/09\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
3 April 2009 | Ad 12/02/09\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
12 December 2008 | Incorporation (12 pages) |
12 December 2008 | Incorporation (12 pages) |