Orchard Lane, Woodnewton
Peterborough
Cambs
PE8 5EE
Director Name | Mr Thomas Murdoch McKenna |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Glover Court Middleton Market Harborough LE16 8TQ |
Secretary Name | Caroline Jane Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard Creel Orchard Lane, Woodnewton Peterborough Cambs PE8 5EE |
Director Name | David Lawrence Nicholson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2008) |
Role | Construction |
Correspondence Address | 4 Lynmouth Avenue Northampton Northamptonshire NN3 3LT |
Secretary Name | David Lawrence Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 4 Lynmouth Avenue Northampton Northamptonshire NN3 3LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,643 |
Cash | £1,633 |
Current Liabilities | £192,573 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Completion of winding up (1 page) |
20 May 2008 | Order of court to wind up (2 pages) |
25 April 2008 | Order of court to wind up (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from the orchard creel orchard lane woodnewton peterborough cambs PE8 5EE (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 August 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
10 August 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
22 December 2005 | Return made up to 29/04/05; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 6 seymour place oundle peterborough PE8 4QB (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 September 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 29/04/04; full list of members
|
19 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
18 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 1 norway close corby northants NN18 9EG (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (9 pages) |