68 Mill Way, Grantchester
Cambridge
Cambs
CB3 9NB
Secretary Name | Michael Harvey Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Garner Cottages Mill Way, Grantchester Cambridge CB3 9NB |
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 |
---|---|
Net Worth | £2,364 |
Cash | £1,074 |
Current Liabilities | £7,929 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Statement of affairs with form 4.19 (10 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Statement of affairs with form 4.19 (10 pages) |
23 March 2009 | Resolutions
|
11 March 2009 | Registered office changed on 11/03/2009 from 44 upper belgrave road bristol BS8 2XN (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 44 upper belgrave road bristol BS8 2XN (1 page) |
18 April 2008 | Return made up to 09/09/07; full list of members (3 pages) |
18 April 2008 | Return made up to 09/09/07; full list of members (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from the flint house tut hill bury st edmunds IP28 6LG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from the flint house tut hill bury st edmunds IP28 6LG (1 page) |
3 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 October 2006 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Incorporation (14 pages) |
9 September 2005 | Incorporation (14 pages) |