38 High Street
Prestwood
Buckinghamshire
HP16 9ED
Secretary Name | Kim Denise Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 03 September 2015) |
Role | Company Director |
Correspondence Address | Iverna Cottage 38 High Street Prestwood Buckinghamshire HP16 9ED |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | Frank John Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,304 |
Cash | £765 |
Current Liabilities | £90,639 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 17 August 2014 (8 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (8 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (8 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 17 August 2013 (8 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (8 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 17 August 2012 (8 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (7 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 17 August 2011 (7 pages) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Statement of affairs with form 4.19 (9 pages) |
13 August 2010 | Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN on 13 August 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for Frank John Day on 1 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank John Day on 1 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Return made up to 23/04/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 19 london end beaconsfield bucks HP9 2HN (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
11 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
28 January 2003 | Return made up to 23/04/02; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members
|
14 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 43 walton drive high wycombe buckinghamshire HP13 6TS (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 April 1999 | Incorporation (14 pages) |