Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director Name | Mr Barrie Martin Dix |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (closed 27 January 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Heath Road Hampstead London NW3 7UR |
Secretary Name | Mr Barrie Martin Dix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (closed 27 January 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Heath Road Hampstead London NW3 7UR |
Director Name | Gary Shaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 27 January 2010) |
Role | Designer |
Correspondence Address | 5 Clifford Court New Mill Lane Clifford Leeds LS23 6HW |
Director Name | KER Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 162-166 South Street Romford Essex RM1 1SX |
Secretary Name | KER Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 162-166 South Street Romford Essex RM1 1SX |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£130,389 |
Cash | £534 |
Current Liabilities | £552,255 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 16 October 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 24 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 24 August 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 pages) |
3 March 2009 | Liquidators' statement of receipts and payments to 24 February 2009 (5 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
30 August 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
29 February 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Statement of affairs (8 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Statement of affairs (8 pages) |
7 September 2006 | Appointment of a voluntary liquidator (1 page) |
7 September 2006 | Appointment of a voluntary liquidator (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: wellcroft house wellcroft off manor lane shipley west yorkshire BD18 3QH (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: wellcroft house wellcroft off manor lane shipley west yorkshire BD18 3QH (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members
|
7 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
7 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 2000 | Return made up to 10/11/99; full list of members (7 pages) |
25 February 2000 | Return made up to 10/11/99; full list of members (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Return made up to 10/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 10/11/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 February 1997 | Return made up to 10/11/96; full list of members (6 pages) |
19 February 1997 | Return made up to 10/11/96; full list of members
|
16 September 1996 | Ad 06/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 September 1996 | Ad 06/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 1996 | Return made up to 10/11/95; full list of members
|
12 June 1996 | Return made up to 10/11/95; full list of members (6 pages) |
8 June 1995 | Memorandum and Articles of Association (13 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Memorandum and Articles of Association (13 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |