The Street Slinfold
Horsham
West Sussex
RH13 0RP
Director Name | Mr Laurence Kelvin Robert Stoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunnocks The Street Thakeham West Sussex RH20 3EP |
Secretary Name | Mr Stephen William Michael Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morar 20 Delavor Road Heswall Wirral CH60 4RW Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Application to strike the company off the register (3 pages) |
6 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-06
|
6 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-06
|
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 March 2009 | Accounts made up to 30 June 2008 (6 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 March 2008 | Company name changed wyncon southampton LIMITED\certificate issued on 06/03/08 (2 pages) |
4 March 2008 | Company name changed wyncon southampton LIMITED\certificate issued on 06/03/08 (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (3 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (9 pages) |
7 June 2007 | Incorporation (9 pages) |