Nythe
Swindon
Wiltshire
SN3 3NG
Secretary Name | Wendy Simoncsics |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 May 2010) |
Role | Retired |
Correspondence Address | 2 West View Nythe Swindon Wiltshire SN3 3NG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 30 Bromborough Village Road Bromborough Wirral CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
10 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (1 page) |
21 January 2010 | Application to strike the company off the register (1 page) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 30 bromborough village road bromborough wirral CH62 7ES (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 30 bromborough village road bromborough wirral CH62 7ES (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
21 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 April 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |