Witney
Oxfordshire
OX28 5FL
Secretary Name | Simon John Nicholas Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 2 Cobden Villas Walkley Wood Nailsworth Gloucestershire GL6 0RT Wales |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Miss Emma Jayne Goodall |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Polska Street Penley Wrexham Clwyd LL13 0JS Wales |
Secretary Name | Andi Elstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Jedd 48 Pound Hill Bacton Stowmarket Suffolk IP14 4LP |
Website | essexhomecare.co.uk |
---|
Registered Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gps Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,747 |
Cash | £28 |
Current Liabilities | £12,075 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
24 May 2013 | Registered office address changed from Unit 9 Stowmarket Business Ernest Nunn Road Stowmarket IP14 2ED Uk on 24 May 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 February 2011 | Termination of appointment of a director (2 pages) |
14 February 2011 | Termination of appointment of Emma Goodall as a director (2 pages) |
24 January 2011 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 August 2010 | Director's details changed for Miss Emma Jayne Goodall on 17 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
3 November 2009 | Termination of appointment of Andi Elstone as a secretary (2 pages) |
3 November 2009 | Appointment of Simon John Nicholas Brown as a secretary (3 pages) |
3 September 2009 | Director appointed emma jayne goodall (2 pages) |
18 August 2009 | Secretary appointed andi elstone (2 pages) |
18 August 2009 | Director appointed david alan godwin (2 pages) |
17 July 2009 | Incorporation (13 pages) |