Whitfield
Brackley
Northamptonshire
NN13 5TY
Secretary Name | Trudy Gloria Pomfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View School Lane Great Bourton Banbury Oxfordshire OX17 1QY |
Director Name | Trudy Gloria Pomfret |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View School Lane Great Bourton Banbury Oxfordshire OX17 1QY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | David James Pomfret 51.00% Ordinary |
---|---|
49 at £1 | Trudy Gloria Pomfret 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,032 |
Cash | £5,532 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (4 pages) |
9 April 2015 | Application to strike the company off the register (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Registered office address changed from Rackhams 3 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Rackhams 3 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Rackhams 3 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page) |
26 January 2015 | Annual return made up to 23 December 2014 Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 December 2014 Statement of capital on 2015-01-26
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Director's details changed for Mr David James Pomfret on 1 October 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr David James Pomfret on 1 October 2012 (2 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for Mr David James Pomfret on 1 October 2012 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 September 2012 | Termination of appointment of Trudy Pomfret as a secretary (1 page) |
1 September 2012 | Termination of appointment of Trudy Pomfret as a director (1 page) |
1 September 2012 | Termination of appointment of Trudy Pomfret as a secretary (1 page) |
1 September 2012 | Termination of appointment of Trudy Pomfret as a director (1 page) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Registered office address changed from Meadow View School Lane Great Bourton Banbury Oxfordshire OX17 1QY on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Meadow View School Lane Great Bourton Banbury Oxfordshire OX17 1QY on 23 August 2011 (1 page) |
15 July 2011 | Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 December 2009 | Director's details changed for Trudy Gloria Pomfret on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Trudy Gloria Pomfret on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
14 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |