Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Edward Plumb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Ivinghoe Road Bushey WD23 4SW |
Secretary Name | Mr Edward Plumb |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Ivinghoe Road Bushey WD23 4SW |
Director Name | Gareth Martin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Timber Yard Drysdale Street London N1 6ND |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | newspacelettings.com |
---|---|
Telephone | 020 72752040 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Managed Exit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £136,842 |
Net Worth | -£69,668 |
Cash | £108 |
Current Liabilities | £137,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
3 December 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
20 January 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
20 January 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
14 January 2014 | Registered office address changed from 15 Market Place Margate Kent CT9 1ES England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Gareth Martin as a director (1 page) |
14 January 2014 | Termination of appointment of Gareth Martin as a director (1 page) |
14 January 2014 | Registered office address changed from 15 Market Place Margate Kent CT9 1ES England on 14 January 2014 (1 page) |
30 December 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
30 December 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Termination of appointment of Edward Plumb as a director (1 page) |
18 October 2012 | Termination of appointment of Edward Plumb as a director (1 page) |
18 October 2012 | Termination of appointment of Edward Plumb as a secretary (1 page) |
18 October 2012 | Termination of appointment of Edward Plumb as a secretary (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Registered office address changed from 13 the Timber Yard Drysdale Street London N1 6ND on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 13 the Timber Yard Drysdale Street London N1 6ND on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 13 the Timber Yard Drysdale Street London N1 6ND on 8 August 2012 (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
4 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
9 September 2011 | Appointment of Gareth Martin as a director (3 pages) |
9 September 2011 | Appointment of Gareth Martin as a director (3 pages) |
21 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 July 2011 (2 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|