Oulton
Stone
Staffordshire
ST15 8UJ
Secretary Name | Mr John Fraser Hollingworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 18 Kibblestone Road Oulton Stone Staffordshire ST15 8UJ |
Director Name | Mr Simon William Hollingworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh Heath House Hadleigh Heath Ipswich Suffolk IP7 5NT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,109 |
Cash | £29,276 |
Current Liabilities | £38,625 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2007 | Return of final meeting of creditors (1 page) |
28 February 2006 | O/C - replacement of liquidtor (14 pages) |
28 February 2006 | Appointment of a liquidator (1 page) |
26 January 2006 | Sec of state's release of liq (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: unit 9 cross street stone staffordshire ST15 8DH (2 pages) |
5 October 2005 | Order of court to wind up (1 page) |
5 October 2005 | Appointment of a liquidator (1 page) |
4 August 2005 | Order of court to wind up (2 pages) |
2 August 2005 | Order of court to wind up (1 page) |
18 June 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 November 2004 | Amended accounts made up to 28 February 2001 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 October 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
23 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 May 2001 | Return made up to 15/02/01; full list of members
|
28 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page) |
22 February 2000 | Secretary resigned (1 page) |