Luton
Bedfordshire
LU3 1UG
Secretary Name | Rj Blow Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2010(7 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 January 2014) |
Correspondence Address | 24 Guildford Street Luton LU1 2NR |
Secretary Name | Claire O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Midhurst Gardens Luton Bedfordshire LU3 1UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at 1 | Lee Dagnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,398 |
Cash | £3,502 |
Current Liabilities | £30,428 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
13 August 2013 | Liquidators statement of receipts and payments to 13 June 2013 (9 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (8 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (8 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 13 June 2012 (8 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 13 June 2011 (7 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (7 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (7 pages) |
1 July 2010 | Registered office address changed from 24 Guildford Street Luton LU1 2NR on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 24 Guildford Street Luton LU1 2NR on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 24 Guildford Street Luton LU1 2NR on 1 July 2010 (2 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Resolutions
|
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Statement of affairs with form 4.19 (11 pages) |
23 June 2010 | Statement of affairs with form 4.19 (11 pages) |
23 June 2010 | Resolutions
|
7 April 2010 | Termination of appointment of Claire O'connor as a secretary (1 page) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Termination of appointment of Claire O'connor as a secretary (1 page) |
6 April 2010 | Director's details changed for Lee Dagnall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lee Dagnall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lee Dagnall on 6 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Claire O'connor as a secretary (1 page) |
1 April 2010 | Appointment of Rj Blow Secretaries Limited as a secretary (2 pages) |
1 April 2010 | Appointment of Rj Blow Secretaries Limited as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Claire O'connor as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 25/03/08; full list of members (3 pages) |
20 August 2008 | Return made up to 25/03/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 149-151 sparrows herne, bushey watford hertfordshire WD23 1AQ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 149-151 sparrows herne, bushey watford hertfordshire WD23 1AQ (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
16 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
19 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |