Braydon
Swindon
Wiltshire
SN5 0AA
Secretary Name | Mr Michael Graham Hearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Braydon Swindon Wiltshire SN5 0AA |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 April 2010) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Director Name | Matthew David Hearn |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Public House Manager |
Correspondence Address | Woodside Farm Braydon Swindon Wiltshire SN5 0AA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,517 |
Cash | £464 |
Current Liabilities | £70,630 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2006 | Statement of affairs (5 pages) |
2 October 2006 | Statement of affairs (5 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Appointment of a voluntary liquidator (1 page) |
2 October 2006 | Appointment of a voluntary liquidator (1 page) |
2 October 2006 | Resolutions
|
21 September 2006 | Registered office changed on 21/09/06 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 9 moorhead lane saltaire shipley west yorkshire BD18 4JH (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
17 February 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 February 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 October 2003 | Incorporation (14 pages) |