March
Cambridgeshire
PE15 0YJ
Secretary Name | Secretary Jenny Lilian Parmenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 February 2011) |
Role | Line Leader |
Correspondence Address | 104 New Road Chatteris Cambridgeshire PE16 6DA |
Secretary Name | Diane Maria Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Knights End Road March Cambridgeshire PE15 0YJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,654 |
Gross Profit | £1,564 |
Net Worth | £371 |
Cash | £637 |
Current Liabilities | £4,732 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2011 | Final Gazette dissolved following liquidation (1 page) |
23 November 2010 | Notice of final account prior to dissolution (2 pages) |
23 November 2010 | Return of final meeting of creditors (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 135 knights end road march cambridgeshire PE15 0YJ (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 135 knights end road march cambridgeshire PE15 0YJ (1 page) |
22 May 2006 | Appointment of a liquidator (2 pages) |
22 May 2006 | Appointment of a liquidator (2 pages) |
2 March 2006 | Order of court to wind up (2 pages) |
2 March 2006 | Order of court to wind up (2 pages) |
7 June 2005 | Return made up to 20/11/04; full list of members (6 pages) |
7 June 2005 | Return made up to 20/11/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
20 February 2004 | Return made up to 20/11/03; full list of members (6 pages) |
20 February 2004 | Return made up to 20/11/03; full list of members (6 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (17 pages) |
20 November 2002 | Incorporation (17 pages) |