Windsor
Berkshire
SL4 5DG
Director Name | James Dallas Gordon Goodwin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 14 Knoll Road Wandsworth London SW18 2DF |
Director Name | Keith Gordon Robert Goodwin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Project Manager |
Correspondence Address | 9 Georgina Gardens Pamber Heath Tadley Hampshire RG26 3XH |
Secretary Name | Susan Margaret Antonia Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Economist |
Correspondence Address | 9 Georgina Gardens Pamber Heath Tadley Hampshire RG26 3XH |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 1 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 | £2,492 |
Cash | £452 |
Current Liabilities | £3,080 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Application for striking-off (1 page) |
3 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
28 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
22 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 March 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
17 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (1 page) |