Orton Wistow
Peterborough
PE2 6UR
Secretary Name | Andrew Dennis Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Norman Drive Stilton Peterborough PE7 3RS |
Director Name | Mrs Caroline Elliott |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fallowfield Orton Wistow Peterborough PE2 6UR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | aeonsoftware.com |
---|---|
Email address | [email protected] |
Telephone | 07 793766281 |
Telephone region | Mobile |
Registered Address | Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Caroline Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624 |
Cash | £4,602 |
Current Liabilities | £1,119 |
Latest Accounts | 31 January 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 January 2017 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 January 2017 (7 pages) |
5 January 2017 | Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
5 January 2017 | Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 December 2013 | Appointment of Caroline Elliott as a director (2 pages) |
17 December 2013 | Appointment of Caroline Elliott as a director (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Nic Elliott on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Nic Elliott on 29 May 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Director's change of particulars / nic elliott / 25/07/2008 (1 page) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Director's change of particulars / nic elliott / 25/07/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page) |
18 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page) |
20 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
17 August 2005 | Return made up to 10/07/05; full list of members
|
17 August 2005 | Return made up to 10/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
11 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
10 July 2003 | Incorporation (12 pages) |
10 July 2003 | Incorporation (12 pages) |