Bromham
Bedfordshire
MK43 8QJ
Secretary Name | Mr John Charles Dawson |
---|---|
Status | Closed |
Appointed | 30 September 2011(6 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 November 2018) |
Role | Company Director |
Correspondence Address | 2 Acacia Road Bedford MK42 0HS |
Director Name | Michael John Dawson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Grovebury Court Bedford Road Wootton Beds MK43 9HZ |
Secretary Name | Tina Diane Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Grovebury Court Bedford Road Wootton Beds MK43 9HZ |
Director Name | Mr John Charles Dawson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acacia Road Bedford MK42 0HS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
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 | 2013 |
---|---|
Net Worth | -£31,783 |
Cash | £5,804 |
Current Liabilities | £95,040 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2017 | Liquidators' statement of receipts and payments to 1 December 2016 (15 pages) |
---|---|
2 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (13 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 1 December 2015 (13 pages) |
6 July 2015 | Director's details changed for Mr Stephen Charles Willis on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Stephen Charles Willis on 6 July 2015 (2 pages) |
12 December 2014 | Registered office address changed from 1 Grove Place Bedford MK40 3JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 December 2014 (2 pages) |
11 December 2014 | Statement of affairs with form 4.19 (10 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Termination of appointment of John Charles Dawson as a director on 30 September 2014 (1 page) |
21 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Appointment of Mr John Charles Dawson as a secretary (2 pages) |
30 September 2011 | Appointment of Mr John Charles Dawson as a director (2 pages) |
30 September 2011 | Termination of appointment of Michael Dawson as a director (1 page) |
30 September 2011 | Appointment of Mr Stephen Charles Willis as a director (2 pages) |
30 September 2011 | Termination of appointment of Tina Dawson as a secretary (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
1 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 26 March 2007 (6 pages) |
12 September 2007 | Accounting reference date extended from 26/03/08 to 31/03/08 (1 page) |
30 August 2007 | Accounting reference date shortened from 30/09/07 to 26/03/07 (1 page) |
26 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
27 September 2005 | Incorporation (16 pages) |
27 September 2005 | Secretary resigned (1 page) |