Flitwick
Bedfordshire
MK45 1UH
Secretary Name | Wendy Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Truro Gardens Flitwick Bedfordshire MK45 1UH |
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 |
1 at 1 | Graham Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326 |
Cash | £1,193 |
Current Liabilities | £40,747 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (8 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 4 November 2013 (8 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 4 November 2013 (8 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 4 November 2012 (8 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 4 November 2012 (8 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 4 November 2012 (8 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 4 November 2011 (7 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 4 November 2011 (7 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 4 November 2011 (7 pages) |
16 November 2010 | Registered office address changed from 4 Truro Gardens Flitwick Bedfordshire MK45 1UH on 16 November 2010 (2 pages) |
15 November 2010 | Statement of affairs with form 4.19 (8 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Director's details changed for Graham Richard Johnson on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Graham Richard Johnson on 1 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 April 2009 | Location of register of members (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 April 2007 | Resolutions
|
15 March 2007 | Incorporation (17 pages) |