Tong
Bradford
West Yorkshire
BD4 0QS
Secretary Name | Mr Stephen Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cornwell House Amotherby Malton North Yorkshire Y017 6tl |
Secretary Name | Mr Mohammad Iqbal Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Lodge Bradford Road, Cottingley Bingley West Yorkshire BD16 1NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2007) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Registered Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1,307 |
Cash | £1,370 |
Current Liabilities | £49,414 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2009 | Completion of winding up (1 page) |
16 November 2009 | Dissolution deferment (1 page) |
16 November 2009 | Dissolution deferment (1 page) |
16 November 2009 | Completion of winding up (1 page) |
20 April 2009 | Order of court to wind up (3 pages) |
20 April 2009 | Order of court to wind up (3 pages) |
15 April 2009 | Order of court to wind up (1 page) |
15 April 2009 | Order of court to wind up (1 page) |
11 November 2008 | Compulsory strike-off action has been suspended (1 page) |
11 November 2008 | Compulsory strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 April 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
24 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 April 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
12 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
20 March 2006 | Particulars of mortgage/charge (6 pages) |
20 March 2006 | Particulars of mortgage/charge (6 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: bridge end house, park mount avenue, baildon west yorkshire BD17 6DS (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: bridge end house, park mount avenue, baildon west yorkshire BD17 6DS (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |