Middlesex
HA2 7LW
Secretary Name | Keith Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 November 2017) |
Role | Company Director |
Correspondence Address | 40 The Four Tubs Bushey Heath Hertfordshire WD23 4SJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Paul Latham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,884 |
Cash | £214,627 |
Current Liabilities | £12,543 |
Latest Accounts | 9 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 December |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
31 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 February 2017 | Previous accounting period extended from 30 September 2016 to 9 December 2016 (1 page) |
20 February 2017 | Micro company accounts made up to 9 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 9 December 2016 (2 pages) |
20 February 2017 | Previous accounting period extended from 30 September 2016 to 9 December 2016 (1 page) |
28 November 2016 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 28 November 2016 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Declaration of solvency (3 pages) |
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Previous accounting period shortened from 30 April 2017 to 30 September 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 30 April 2017 to 30 September 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 September 2014 | Director's details changed for Paul Latham on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Paul Latham on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Paul Latham on 3 September 2014 (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
30 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
4 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
4 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (12 pages) |
17 February 2005 | Incorporation (12 pages) |