Dunchurch
Warwickshire
CV22 6NS
Director Name | Mr Howard John Page |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Metallurgist |
Correspondence Address | 21 Swinburne Road Hinckley Leicestershire LE10 0TQ |
Secretary Name | Mrs Lynn McNicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Swinburne Road Hinckley Leicestershire LE10 0TQ |
Director Name | Mikkel Dalsgaard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Lyngbyvey 70 3tv Copenhagen 2100 Denmark |
Director Name | Mr Jacques Bovey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | York House 249 Manningham Lane Bradford BD8 7ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ac Safety Tools Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,095 |
Cash | £3,063 |
Current Liabilities | £5,065 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 October 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (10 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (10 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 30 July 2015 (10 pages) |
20 August 2014 | Declaration of solvency (4 pages) |
20 August 2014 | Declaration of solvency (4 pages) |
13 August 2014 | Registered office address changed from 1 & 2 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 4HX to York House 249 Manningham Lane Bradford BD8 7ER on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Mikkel Dalsgaard as a director on 31 May 2014 (2 pages) |
13 August 2014 | Termination of appointment of Jacques Bovey as a director on 31 May 2014 (2 pages) |
13 August 2014 | Registered office address changed from 1 & 2 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 4HX to York House 249 Manningham Lane Bradford BD8 7ER on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Jacques Bovey as a director on 31 May 2014 (2 pages) |
13 August 2014 | Termination of appointment of Mikkel Dalsgaard as a director on 31 May 2014 (2 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Registered office address changed from Astute Services Ltd 4 Daventry Road Dunchurch Wark CV22 6NS on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Astute Services Ltd 4 Daventry Road Dunchurch Wark CV22 6NS on 23 May 2012 (2 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
17 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
11 May 2010 | Appointment of Jacques Bovey as a director (2 pages) |
11 May 2010 | Appointment of Jacques Bovey as a director (2 pages) |
19 April 2010 | Appointment of Mikkel Dalsgaard as a director (3 pages) |
19 April 2010 | Appointment of Luis Jose Bento as a director (3 pages) |
19 April 2010 | Termination of appointment of Howard Page as a director (2 pages) |
19 April 2010 | Termination of appointment of Howard Page as a director (2 pages) |
19 April 2010 | Appointment of Luis Jose Bento as a director (3 pages) |
19 April 2010 | Termination of appointment of Lynn Mcnicholl as a secretary (2 pages) |
19 April 2010 | Appointment of Mikkel Dalsgaard as a director (3 pages) |
19 April 2010 | Termination of appointment of Lynn Mcnicholl as a secretary (2 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 4 bank court weldon road loughborough leicestershire LE11 5RF (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 4 bank court weldon road loughborough leicestershire LE11 5RF (1 page) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
27 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 35 granby street loughborough leics LE11 3DU (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 35 granby street loughborough leics LE11 3DU (1 page) |
26 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members
|
4 October 2000 | Return made up to 01/10/00; full list of members
|
28 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Incorporation (15 pages) |
1 October 1999 | Incorporation (15 pages) |