Torquay
Devon
TQ1 2PD
Secretary Name | Littleton Shaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | Littleton House 5 Peartree Close West Wellow Romsey Hampshire SO51 6GY |
Director Name | Charlotte Anne Middleton Marsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane Ashby Folville Leicestershire LE14 2TA |
Secretary Name | Charlotte Anne Middleton Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Lane Ashby Folville Leicestershire LE14 2TA |
Director Name | Mr John Alfred Maxwell English |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Fordhook Avenue Ealing Common London W5 3LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,526 |
Gross Profit | £19,526 |
Net Worth | -£32,237 |
Cash | £29,085 |
Current Liabilities | £815,123 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 June 2007 | Dissolved (1 page) |
---|---|
14 March 2007 | Completion of winding up (1 page) |
6 March 2006 | Receiver ceasing to act (1 page) |
6 March 2006 | Receiver ceasing to act (1 page) |
6 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2006 | Receiver ceasing to act (1 page) |
6 March 2006 | Receiver ceasing to act (1 page) |
28 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2005 | Appointment of receiver/manager (1 page) |
18 February 2005 | Order of court to wind up (1 page) |
16 February 2005 | Order of court to wind up (2 pages) |
13 December 2004 | Appointment of receiver/manager (1 page) |
13 December 2004 | Appointment of receiver/manager (1 page) |
13 December 2004 | Appointment of receiver/manager (1 page) |
11 August 2004 | Company name changed maltings developments LIMITED\certificate issued on 11/08/04 (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o littleton shaw LTD littleton house 5 pear tree clos west wellow romsey hampshire SO51 6GY (1 page) |
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
30 October 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
10 January 2002 | Return made up to 21/01/01; full list of members (6 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
11 February 2000 | Full accounts made up to 31 January 1999 (4 pages) |
10 February 2000 | Return made up to 21/01/00; full list of members
|
10 February 2000 | Ad 20/01/99-12/11/99 £ si 98@1 (2 pages) |
1 December 1999 | Director resigned (1 page) |
3 February 1999 | Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1999 | Return made up to 21/01/99; full list of members
|
3 February 1999 | New director appointed (3 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 199 clarendon park road leicester LE2 3AN (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 February 1997 | Company name changed awsel properties LIMITED\certificate issued on 03/03/97 (2 pages) |
21 January 1997 | Incorporation (18 pages) |