Loughton
Essex
IG10 1BZ
Director Name | Mr Geoffrey Leigh Daniel Dribbell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 53 Tycehurst Hill Loughton Essex IG10 1BZ |
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Geoffrey Leigh Daniel Dribbell 90.00% Ordinary |
---|---|
10 at £1 | Catherine Dribbell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,792 |
Cash | £27,102 |
Current Liabilities | £3,340 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 August 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 8 August 2014 (2 pages) |
7 August 2014 | Declaration of solvency (3 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Declaration of solvency (3 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Resolutions
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Register inspection address has been changed (1 page) |
3 June 2013 | Register inspection address has been changed (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|