Teddington
Middlesex
TW11 0HQ
Director Name | Robert Rawiri Paul |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(same day as company formation) |
Role | Rugby Player |
Correspondence Address | 45 Bracken Close Mirfield West Yorkshire WF14 0HA |
Secretary Name | Mr Henry Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(same day as company formation) |
Role | Rugby Player |
Correspondence Address | 32 Middle Lane Teddington Middlesex TW11 0HQ |
Director Name | Kathryn Renee Paul |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 10 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 32 Middle Lane Teddington Middlesex TW11 0HQ |
Director Name | Antonia Claire Seadon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 45 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £61,524 |
Cash | £61,086 |
Current Liabilities | £4,451 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2008 | Application for striking-off (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | Return made up to 25/03/07; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members (9 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 25/03/05; full list of members (10 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 25/03/03; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
19 March 2002 | Return made up to 25/03/02; full list of members
|
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 25/03/00; full list of members
|
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
25 March 1999 | Incorporation (10 pages) |