Caddington
Luton
Bedfordshire
LU1 4HZ
Secretary Name | Kerry Michelle Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 The Cresent Caddington Luton Bedfordshire LU1 4HZ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £21,215 |
Cash | £4,791 |
Current Liabilities | £39,414 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 93 wellington street luton bedfordshire LU1 5AF (1 page) |
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Statement of affairs (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: c/o holmes wild 1D britannia house leagrave road luton bedfordshire LU3 1RJ (1 page) |
28 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 32 malvern road luton bedfordshire LU1 1LQ (1 page) |
24 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
29 June 2000 | Return made up to 08/05/00; full list of members
|
2 June 2000 | Full accounts made up to 31 May 1999 (7 pages) |
25 April 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
28 October 1998 | Ad 08/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
8 May 1998 | Incorporation (15 pages) |