Park End, Croughton
Brackley
Northamptonshire
NN13 5LX
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2005(2 years after company formation) |
Appointment Duration | 7 years (closed 29 February 2012) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Marie-Claude Lacroix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Inkerman Barn Souldern Bicester Oxon OX27 7HS |
Director Name | Nigel Patrick Rivers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2008) |
Role | Solicitor |
Correspondence Address | Yolsum House Spring Coppice, Lane End High Wycombe Buckinghamshire HP14 3NU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Carrick Read Insolvency 4th Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £301,998 |
Gross Profit | £163,478 |
Net Worth | £9,215 |
Cash | £9 |
Current Liabilities | £100,165 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
29 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
30 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
30 November 2011 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
30 November 2011 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
30 November 2011 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
30 November 2011 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
6 May 2010 | Resignation of a liquidator (2 pages) |
6 May 2010 | Resignation of a liquidator (2 pages) |
29 May 2009 | Statement of affairs with form 4.19 (6 pages) |
29 May 2009 | Statement of affairs with form 4.19 (6 pages) |
18 May 2009 | Appointment of a voluntary liquidator (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 5 southampton place london WC1A 2DA (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 5 southampton place london WC1A 2DA (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
8 July 2008 | Appointment Terminated Director nigel rivers (1 page) |
8 July 2008 | Appointment terminated director nigel rivers (1 page) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Return made up to 12/02/07; full list of members (2 pages) |
15 August 2007 | Return made up to 12/02/07; full list of members (2 pages) |
16 July 2007 | Ad 01/02/07--------- £ si 600@1=600 £ ic 400/1000 (1 page) |
16 July 2007 | Ad 01/02/07--------- £ si 600@1=600 £ ic 400/1000 (1 page) |
13 July 2007 | Ad 30/11/06--------- £ si 399@1=399 £ ic 1/400 (1 page) |
13 July 2007 | Ad 30/11/06--------- £ si 399@1=399 £ ic 1/400 (1 page) |
4 April 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
4 April 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
21 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
23 February 2005 | Accounts made up to 29 February 2004 (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: yolsum house spring coppice lane end high wycombe buckinghamshire HP14 3NU (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: yolsum house spring coppice lane end high wycombe buckinghamshire HP14 3NU (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 12/02/04; full list of members; amend (6 pages) |
25 August 2004 | Return made up to 12/02/04; full list of members; amend (6 pages) |
12 July 2004 | Return made up to 12/02/04; full list of members (6 pages) |
12 July 2004 | Return made up to 12/02/04; full list of members (6 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New secretary appointed (1 page) |
13 February 2003 | New secretary appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (32 pages) |
12 February 2003 | Incorporation (32 pages) |