Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Director Name | David William Wall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Croft Old Lane Pulford Chester Cheshire CH4 9EW Wales |
Secretary Name | David William Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Croft Old Lane Pulford Chester Cheshire CH4 9EW Wales |
Director Name | Gwynfor Haydn Evans |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 14 Fowgay Drive Solihull West Midlands B91 3PH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Heritage House 11 Heritage Court, Lower Bridge Street, Chester Cheshire CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£22,046 |
Cash | £961 |
Current Liabilities | £40,852 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2010 | Termination of appointment of Gwynfor Evans as a director (1 page) |
12 April 2010 | Termination of appointment of Gwynfor Evans as a director (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Return made up to 25/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 25/11/03; full list of members (7 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
16 October 2001 | Nc inc already adjusted 13/01/00 (1 page) |
16 October 2001 | Ad 13/01/00--------- £ si 899@1 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Nc inc already adjusted 13/01/00 (1 page) |
16 October 2001 | Ad 13/01/00--------- £ si 899@1 (2 pages) |
16 October 2001 | Resolutions
|
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
14 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
14 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
12 April 2000 | Company name changed leading.change.co.uk. LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed leading.change.co.uk. LIMITED\certificate issued on 13/04/00 (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR (1 page) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
25 November 1999 | Incorporation (18 pages) |
25 November 1999 | Incorporation (18 pages) |