Faversham
Kent
ME13 8EH
Director Name | Mr John Edward Hornsby Finnis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Mary's Road Faversham Kent ME13 8EH |
Secretary Name | Hilary Finnis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Mary's Road Faversham Kent ME13 8EH |
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 | £102,402 |
Cash | £15,406 |
Current Liabilities | £14,192 |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (10 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (9 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 2 March 2016 (9 pages) |
13 March 2015 | Registered office address changed from Vaughan Chambers, Vaughan Road Harpenden Hertfordshire AL5 4EE to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 March 2015 (2 pages) |
13 March 2015 | Declaration of solvency (3 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
21 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Director's details changed for John Edward Hornsby Finnis on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Hilary Finnis on 30 May 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: vaughan chambers, vaughan road harpenden hertfordshire AL5 4 (1 page) |
25 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 May 2006 | Incorporation (17 pages) |