Tadley
Hampshire
RG26 4LW
Secretary Name | Joanna Cardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(8 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 March 2012) |
Role | Bus Exec |
Correspondence Address | Millbrook Millers Road Tadley Hampshire RG26 4LW |
Secretary Name | Renata Joan Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbrook Millers Road Tadley Hampshire RG26 4LN |
Secretary Name | David Barry Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2004) |
Role | Project Manager |
Correspondence Address | Grestock Wield Road, Medstead Alton Hampshire GU34 5NJ |
Secretary Name | Gurdip Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2006) |
Role | Director Of Programmes |
Correspondence Address | 16 Anglesey Close Ashford Middlesex TW15 2JQ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | C/O K P M G Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£412,596 |
Cash | £2,543 |
Current Liabilities | £444,475 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 December 2011 | Return of final meeting of creditors (1 page) |
15 December 2011 | Notice of final account prior to dissolution (1 page) |
15 December 2011 | Notice of final account prior to dissolution (1 page) |
13 January 2011 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
13 January 2011 | Insolvency:secretary of state's release of liquidator (1 page) |
23 November 2010 | Appointment of a liquidator (1 page) |
23 November 2010 | Court order insolvency:replacement of liquidator (9 pages) |
23 November 2010 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
23 November 2010 | Appointment of a liquidator (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 1A orpheus house calleva park aldermaston berkshire RG7 8TA (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: c/o kpmg LLP 1 the embankment leeds LS1 4DW (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 1A orpheus house calleva park aldermaston berkshire RG7 8TA (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: c/o kpmg LLP 1 the embankment leeds LS1 4DW (1 page) |
16 November 2007 | Appointment of a liquidator (1 page) |
16 November 2007 | Appointment of a liquidator (1 page) |
7 September 2007 | Order of court to wind up (1 page) |
7 September 2007 | Order of court to wind up (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: basepoint enterprise centre stroudley road basingstoke hants RG24 8UP (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: basepoint enterprise centre stroudley road basingstoke hants RG24 8UP (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 3RD floor network house basing view basingstoke hampshire RG21 4HG (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 3RD floor network house basing view basingstoke hampshire RG21 4HG (1 page) |
10 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
10 May 2005 | Accounts made up to 31 October 2003 (15 pages) |
10 May 2005 | Full accounts made up to 31 October 2003 (15 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members
|
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
18 October 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 04/10/03; full list of members (6 pages) |
16 February 2004 | Return made up to 04/10/03; full list of members (6 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
30 July 2002 | Company name changed sei (uk) LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed sei (uk) LIMITED\certificate issued on 30/07/02 (2 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 April 2000 | Ad 20/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 April 2000 | Ad 20/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 January 2000 | Return made up to 09/10/99; full list of members (6 pages) |
11 January 2000 | Return made up to 09/10/99; full list of members
|
16 October 1998 | Registered office changed on 16/10/98 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: ringway house bell road basingstoke hampshire RG24 8FB (1 page) |
9 October 1998 | Incorporation (7 pages) |