Wimborne
Dorset
BH21 1DZ
Director Name | Mr Thomas Paul Wilkinson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Street Wimborne Dorset BH21 1DZ |
Secretary Name | Mr Thomas Paul Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Street Wimborne Dorset BH21 1DZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,202 |
Cash | £10,719 |
Current Liabilities | £9,684 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Thomas Paul Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Elizabeth Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Elizabeth Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Thomas Paul Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Thomas Paul Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Elizabeth Wilkinson on 3 July 2010 (2 pages) |
4 September 2009 | Director appointed elizabeth wilkinson (2 pages) |
4 September 2009 | Director and secretary appointed thomas paul wilkinson (2 pages) |
4 September 2009 | Director appointed elizabeth wilkinson (2 pages) |
4 September 2009 | Director and secretary appointed thomas paul wilkinson (2 pages) |
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
8 July 2009 | Appointment Terminated Director barbara kahan (1 page) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |