Peterborough
PE6 7SX
Director Name | Mr Jonathan David Sotnick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale Head Aislaby Road Eaglescliffe Stockton Cleveland TS16 0JJ |
Secretary Name | Mr Jonathan David Sotnick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale Head Aislaby Road Eaglescliffe Stockton Cleveland TS16 0JJ |
Director Name | Mr Jonathan David Sotnick |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale Head Aislaby Road Eaglescliffe Stockton Cleveland TS16 0JJ |
Secretary Name | Marlene Janice Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Quinton Avenue Great Wyrley Walsall Staffordshire WS6 6LP |
Secretary Name | Mr Jonathan David Sotnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale Head Aislaby Road Eaglescliffe Stockton Cleveland TS16 0JJ |
Director Name | Marlene Janice Blower |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2005) |
Role | Company Director |
Correspondence Address | 73 Quinton Avenue Great Wyrley Walsall Staffordshire WS6 6LP |
Director Name | Paul Thomas Routh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2005) |
Role | Sales Manager |
Correspondence Address | The Driftway Grafton House Farm, Temple Grafton Alcester Warks B49 6NS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,012 |
Cash | £8,773 |
Current Liabilities | £188,115 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (5 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (5 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Statement of affairs (5 pages) |
8 September 2006 | Appointment of a voluntary liquidator (1 page) |
8 September 2006 | Appointment of a voluntary liquidator (1 page) |
8 September 2006 | Statement of affairs (5 pages) |
8 September 2006 | Resolutions
|
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
20 June 2006 | Registered office changed on 20/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
28 November 2005 | Return made up to 15/09/05; full list of members (7 pages) |
28 November 2005 | Return made up to 15/09/05; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: ency associates printware court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: ency associates printware court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page) |
15 June 2005 | Return made up to 15/09/04; full list of members (10 pages) |
15 June 2005 | Return made up to 15/09/04; full list of members (10 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (9 pages) |
9 August 2004 | Total exemption small company accounts made up to 28 February 2004 (9 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
19 September 2003 | Return made up to 15/09/03; full list of members (9 pages) |
19 September 2003 | Return made up to 15/09/03; full list of members (9 pages) |
24 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Ad 09/07/03--------- £ si 200@1=200 £ ic 200/400 (3 pages) |
18 July 2003 | Ad 09/07/03--------- £ si 200@1=200 £ ic 200/400 (3 pages) |
18 July 2003 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 5 holland road southsea hampshire PO4 0EB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 5 holland road southsea hampshire PO4 0EB (1 page) |
5 November 2002 | Return made up to 15/09/02; full list of members (8 pages) |
5 November 2002 | Return made up to 15/09/02; full list of members (8 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 December 2001 | Return made up to 15/09/01; full list of members (10 pages) |
3 December 2001 | Return made up to 15/09/01; full list of members (10 pages) |
11 September 2001 | Nc inc already adjusted 28/02/01 (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
11 September 2001 | Nc inc already adjusted 28/02/01 (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 40 st edwards road southsea hampshire PO5 3DJ (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 40 st edwards road southsea hampshire PO5 3DJ (1 page) |
26 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 November 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
28 November 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
27 September 2000 | Return made up to 15/09/00; full list of members
|
27 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 08/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 March 2000 | Ad 08/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
29 November 1999 | Company name changed autoplay LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed autoplay LIMITED\certificate issued on 30/11/99 (2 pages) |
15 September 1999 | Incorporation (16 pages) |
15 September 1999 | Incorporation (16 pages) |