Bottom Road St Leonards
Tring
Hertfordshire
HP23 6LJ
Director Name | Katherine Jane Shaw |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Crewe Road Haslington Crewe Cheshire CW1 5QZ |
Director Name | Richard Shaw |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Crewe Road Haslington Crewe Cheshire CW1 5QZ |
Secretary Name | Richard Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Crewe Road Haslington Crewe Cheshire CW1 5QZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 26 Welsh Row Nantwich Cheshire CW5 5ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
1 at 1 | Ms Alison Curtis 33.33% Ordinary |
---|---|
1 at 1 | Ms Katherine Shaw 33.33% Ordinary |
1 at 1 | Richard Shaw 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,818 |
Cash | £9,923 |
Current Liabilities | £227,450 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2010 | Completion of winding up (1 page) |
14 October 2010 | Completion of winding up (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
14 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 Alignment with Parent or Subsidiary (1 page) |
10 October 2007 | Return made up to 12/06/07; full list of members (3 pages) |
10 October 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 July 2006 | Return made up to 12/06/06; full list of members
|
7 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members
|
22 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 August 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
20 August 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
5 August 2003 | Return made up to 12/06/03; full list of members
|
5 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
2 August 2002 | Ad 14/07/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
2 August 2002 | Ad 14/07/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (18 pages) |
12 June 2002 | Incorporation (18 pages) |