Winterthur
8405
Secretary Name | Sarah Elizabeth Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 New Road Penn Buckinghamshire HP10 8DN |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | York Eco Business Centre Merlin Close Amy Johnson Way Clifton Moor York N Yorks YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£2,851 |
Cash | £14 |
Current Liabilities | £250 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Director's details changed for Catherine Hughes on 30 September 2009 (2 pages) |
12 October 2009 | Director's details changed for Catherine Hughes on 30 September 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 35 hospital fields road york north yorkshire YO10 4DZ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 35 hospital fields road york north yorkshire YO10 4DZ (1 page) |
10 October 2008 | Director's Change of Particulars / catherine hughes / 01/10/2007 / HouseName/Number was: , now: 1387; Street was: 23 montague street, now: river look circle apt 304; Post Town was: york, now: memnphis; Region was: , now: tn 38103; Post Code was: YO23 1JB, now: ; Country was: , now: usa (1 page) |
10 October 2008 | Director's change of particulars / catherine hughes / 01/10/2007 (1 page) |
10 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 1 sherbourne fields newton on derwent york north yorkshire YO41 4DD (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 1 sherbourne fields newton on derwent york north yorkshire YO41 4DD (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 15/09/04; full list of members
|
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
15 September 2003 | Incorporation (15 pages) |
15 September 2003 | Incorporation (15 pages) |