Church Lane
Princess Risborough
Buckinghamshire
HP27 9AW
Director Name | Mr Richard James Gordon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Millhouse Mill Lane South Moreton Didcot Oxfordshire OX11 9AJ |
Secretary Name | Mr Richard James Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Millhouse Mill Lane South Moreton Didcot Oxfordshire OX11 9AJ |
Secretary Name | Michael Thomas Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 17 Meadowbank Avenue Weston Stafford Staffordshire ST18 0HE |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Suite C Darwin House Birchwood Park Birchwood Warrington WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 November 2007 | Accounts made up to 31 May 2006 (2 pages) |
30 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
30 August 2007 | New director appointed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: riversife house hady hill chesterfield S41 0DT (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: riversife house hady hill chesterfield S41 0DT (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Registered office changed on 06/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
29 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
9 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
2 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
27 May 2004 | Incorporation (15 pages) |
27 May 2004 | Incorporation (15 pages) |