Swindon
Wiltshire
SN2 2DA
Director Name | Christopher Doherty |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 August 2013) |
Role | Manager |
Correspondence Address | Flat 3 20 Rosemont Road Acton London W3 9LR |
Secretary Name | Nicholas William Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 August 2013) |
Role | Operations Manager |
Correspondence Address | 154 Redcliffe Street Swindon Wiltshire SN2 2DA |
Director Name | Andrew Gelleburn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Licensee |
Correspondence Address | 44 Parsons Street Banbury Oxfordshire OX16 5NA |
Director Name | Sarah Louise Gelleburn |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Licensee |
Correspondence Address | Flat 1 The New Flyer 44 Parsons Street Banbury Oxfordshire OX16 5NA |
Secretary Name | Sarah Louise Gelleburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Licensee |
Correspondence Address | Flat 1 The New Flyer 44 Parsons Street Banbury Oxfordshire OX16 5NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
Year | 2014 |
---|---|
Turnover | £314,819 |
Gross Profit | £186,572 |
Net Worth | -£37,411 |
Cash | £12,427 |
Current Liabilities | £70,395 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2013 | Final Gazette dissolved following liquidation (1 page) |
28 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (5 pages) |
28 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (5 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 15 May 2013 (5 pages) |
28 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 15 February 2013 (5 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Statement of affairs with form 4.19 (17 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Statement of affairs with form 4.19 (17 pages) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 44 parsons street banbury oxfordshire OX16 5NA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 44 parsons street banbury oxfordshire OX16 5NA (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
31 March 2007 | Secretary resigned;director resigned (1 page) |
31 March 2007 | Secretary resigned;director resigned (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: beechfield house 38 west bar street banbury oxfordshire OX16 9RX (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: beechfield house 38 west bar street banbury oxfordshire OX16 9RX (1 page) |
31 May 2005 | Ad 17/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2005 | Ad 17/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Incorporation (31 pages) |
8 March 2005 | Incorporation (31 pages) |