Thorpe Bay
Essex
SS1 3PZ
Secretary Name | Noreen Frances Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ladram Way Thorpe Bay Essex SS1 3PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at 1 | Mr Brian Hugh Mccrory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,793 |
Current Liabilities | £23,932 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 14 July 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (5 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (5 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 14 January 2014 (5 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (5 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 14 July 2013 (5 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (5 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 14 January 2013 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 14 July 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 14 January 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Statement of affairs with form 4.19 (12 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Statement of affairs with form 4.19 (12 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Resolutions
|
23 June 2009 | Registered office changed on 23/06/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 25A york road ilford essex IG1 3AD (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 25A york road ilford essex IG1 3AD (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2008 | Return made up to 19/04/08; full list of members (5 pages) |
22 December 2008 | Return made up to 19/04/08; full list of members (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2007 | Return made up to 19/04/07; full list of members
|
9 July 2007 | Return made up to 19/04/07; full list of members
|
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 April 2007 | Company name changed S.L.K. fasteners LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed S.L.K. fasteners LIMITED\certificate issued on 02/04/07 (2 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
24 July 2005 | Return made up to 19/04/05; full list of members (6 pages) |
24 July 2005 | Return made up to 19/04/05; full list of members (6 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Incorporation (16 pages) |
19 April 2004 | Incorporation (16 pages) |