Winchester
Hampshire
SO22 6BB
Secretary Name | Monica Patricia Bowey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 48 Lower Street Merriott Crewkelne Somerset TA16 5NN |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | M.p. Bowey 50.00% Ordinary |
---|---|
50 at £1 | R. Bowey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £102,380 |
Net Worth | £11,830 |
Current Liabilities | £70,313 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 April 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 March 2012 | Director's details changed for Robert Bowey on 1 March 2012 (3 pages) |
14 March 2012 | Director's details changed for Robert Bowey on 1 March 2012 (3 pages) |
14 March 2012 | Secretary's details changed for Monica Patricia Bowey on 1 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Monica Patricia Bowey on 1 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Robert Bowey on 1 March 2012 (3 pages) |
14 March 2012 | Secretary's details changed for Monica Patricia Bowey on 1 March 2012 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Robert Bowey on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Robert Bowey on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Robert Bowey on 7 January 2010 (2 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
19 June 2007 | Return made up to 07/01/07; no change of members (6 pages) |
19 June 2007 | Return made up to 07/01/07; no change of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (15 pages) |
7 January 2004 | Incorporation (15 pages) |