Magdalene Road Tilney St Laurence
Kings Lynn
Norfolk
PE34 4RE
Secretary Name | Emma Joan Saich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(2 years after company formation) |
Appointment Duration | 7 years (closed 02 March 2009) |
Role | Company Director |
Correspondence Address | Walbeth 154 Church Street, Tilney St. Lawrence King's Lynn Norfolk PE34 4QG |
Secretary Name | Oliver Micah Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | School House Ashford Barnstaple Devon EX31 4BY |
Director Name | John Andrew Oldfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 13 Oakland Avenue Barnstaple Devon EX31 2EL |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,339 |
Cash | £1,010 |
Current Liabilities | £357,694 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | Administrator's progress report to 25 November 2008 (15 pages) |
2 December 2008 | Notice of move from Administration to Dissolution (19 pages) |
2 June 2008 | Administrator's progress report to 31 May 2008 (12 pages) |
30 May 2008 | Notice of extension of period of Administration (1 page) |
8 January 2008 | Administrator's progress report (12 pages) |
5 September 2007 | Statement of affairs (16 pages) |
1 August 2007 | Statement of administrator's proposal (19 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 15A silver street barnstaple north devon EX32 8HR (1 page) |
13 June 2007 | Appointment of an administrator (1 page) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members
|
1 December 2004 | Registered office changed on 01/12/04 from: bracken house bydown, swimbridge barnstaple devon EX32 0QB (1 page) |
15 March 2004 | Return made up to 28/02/04; full list of members
|
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members
|
29 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | New secretary appointed (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 August 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | £ nc 1000/1250 26/01/01 (1 page) |
10 April 2001 | Ad 01/02/01--------- £ si 250@1 (2 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
5 March 2001 | New director appointed (2 pages) |
28 February 2000 | Incorporation (16 pages) |