Shrivenham
Swindon
Wiltshire
SN6 8DU
Secretary Name | Neil Julian Rothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 20 Fowler Street Macclesfield Cheshire SK10 2AN |
Director Name | Andrew Richard Weeden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Arlington Building The Bow Quater Fairfield London E3 2UB |
Secretary Name | Mr David Graham Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Cottage Common Lane Kenilworth Warwickshire CV8 2EQ |
Secretary Name | Helen Weeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Arlington Building Fairfield Road London E3 2UB |
Registered Address | Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,427 |
Current Liabilities | £3,427 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
6 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 May 2003 | Director's particulars changed (2 pages) |
6 May 2003 | Return made up to 17/03/03; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: the gables cottage common lane kenilworth warwickshire CV8 2EQ (1 page) |
13 July 2000 | Return made up to 17/03/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 May 1999 | Return made up to 17/03/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 April 1998 | Return made up to 17/03/98; full list of members
|
9 March 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 66 new bond street london W1Y 0RL (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
17 March 1997 | Incorporation (16 pages) |