Sunbury On Thames
Middx
TW16 6HJ
Secretary Name | Fay Caroline Beever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(4 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 32 Hawkewood Road Sunbury Middlesex TW16 6HJ |
Secretary Name | Fay Caroline Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 32 Hawkewood Road Sunbury Middlesex TW16 6HJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Suite 6a Bank House The Paddock Handforth Wilmslow Cheshire SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Miss Fay Caroline Beever 50.00% Ordinary B |
---|---|
1 at £1 | Richard Joseph Purr 50.00% Ordinary A |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2013-10-15
|
30 September 2013 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 September 2013 | Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages) |
30 September 2013 | Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages) |
30 September 2013 | Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages) |
30 September 2013 | Director's details changed for Richard Joseph Purr on 1 January 2010 (2 pages) |
30 September 2013 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
25 July 2012 | Registered office address changed from 32 Hawkewood Road Sunbury-on-Thames Middlesex TW16 6HJ on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 32 Hawkewood Road Sunbury-on-Thames Middlesex TW16 6HJ on 25 July 2012 (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
16 August 2004 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2004 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New secretary appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (9 pages) |
17 July 2003 | Incorporation (9 pages) |