London
NW6 4TJ
Director Name | Mr Glen Charles Murphy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Timothy Reynolds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Patshull Hall Burnhill Green Wolverhampton South Staffordshire WV6 7HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1000 at £1 | Betson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,565 |
Cash | £4,307 |
Current Liabilities | £206,967 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Return of final meeting of creditors (9 pages) |
1 August 2014 | Notice of final account prior to dissolution (9 pages) |
11 April 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2014 (10 pages) |
26 September 2013 | Receiver's abstract of receipts and payments to 20 September 2013 (2 pages) |
4 September 2013 | Termination of appointment of Timothy Reynolds as a director (1 page) |
4 September 2013 | Termination of appointment of Timothy Reynolds as a director (1 page) |
12 April 2013 | Receiver's abstract of receipts and payments to 20 March 2013 (2 pages) |
12 March 2013 | Appointment of a liquidator (1 page) |
8 March 2013 | Order of court to wind up (4 pages) |
4 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 January 2013 | Registered office address changed from Patshull Hall Patshull Park Burnhill Green Wolverhampton South Staffordshire WV6 7HY on 30 January 2013 (2 pages) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
6 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 April 2012 | Appointment of Mr Glen Charles Murphy as a director (2 pages) |
16 April 2012 | Notice of appointment of receiver or manager (13 pages) |
8 June 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a small company made up to 31 May 2009 (8 pages) |
7 March 2011 | Accounts for a small company made up to 31 May 2008 (8 pages) |
11 October 2010 | Accounts for a small company made up to 31 May 2007 (8 pages) |
9 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
18 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
5 June 2007 | Return made up to 22/05/07; no change of members (6 pages) |
22 May 2007 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 April 2006 | Return made up to 01/05/06; full list of members (6 pages) |
31 August 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
7 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
20 May 2005 | Resolutions
|
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Secretary's particulars changed (1 page) |
4 August 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 August 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
5 August 2002 | Return made up to 01/05/02; full list of members (6 pages) |
15 June 2002 | Director's particulars changed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 41 townhead street sheffield south yorkshire S1 2EB (1 page) |
24 July 2001 | Return made up to 01/05/01; full list of members
|
4 May 2001 | Registered office changed on 04/05/01 from: 531 ecclesall road sheffield south yorkshire S11 8PR (1 page) |
3 April 2001 | Accounts made up to 31 May 2000 (8 pages) |
26 March 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
29 November 1999 | Accounts made up to 31 May 1999 (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 18 arkwright road hampstead london NW3 6BG (1 page) |
29 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
3 April 1999 | Accounts made up to 31 May 1998 (6 pages) |
13 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts made up to 31 May 1997 (7 pages) |
16 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
4 April 1997 | Accounts made up to 31 May 1996 (7 pages) |
11 November 1996 | Return made up to 01/05/96; full list of members (6 pages) |
4 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | Incorporation (15 pages) |