Olney
Buckinghamshire
MK46 5HT
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Office Compliance Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2008) |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2014) |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Registered Address | Gresham House 5-7 St Paul's St Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Sean Mcgilligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,858 |
Cash | £20,036 |
Current Liabilities | £26,027 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 11 March 2023 (overdue) |
20 September 2023 | Liquidators' statement of receipts and payments to 29 August 2023 (21 pages) |
---|---|
22 September 2022 | Statement of affairs (10 pages) |
15 September 2022 | Registered office address changed from C/O Croucher Needham Ltd / Caw 10 Market Walk Saffron Walden Essex CB10 1JZ England to Gresham House 5-7 st Paul's St Leeds LS1 2JG on 15 September 2022 (2 pages) |
6 September 2022 | Appointment of a voluntary liquidator (3 pages) |
6 September 2022 | Resolutions
|
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 November 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
11 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 July 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to C/O Croucher Needham Ltd / Caw 10 Market Walk Saffron Walden Essex CB10 1JZ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to C/O Croucher Needham Ltd / Caw 10 Market Walk Saffron Walden Essex CB10 1JZ on 13 July 2015 (1 page) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 October 2014 | Termination of appointment of Croucher Needham Limited as a secretary on 30 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Croucher Needham Limited as a secretary on 30 September 2014 (1 page) |
1 April 2014 | Secretary's details changed for Croucher Needham Limited on 31 March 2014 (1 page) |
1 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Sean Mcgilligan on 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Croucher Needham Limited on 31 March 2014 (1 page) |
1 April 2014 | Director's details changed for Sean Mcgilligan on 31 March 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 March 2009 | Secretary appointed croucher needham LIMITED (1 page) |
6 March 2009 | Secretary appointed croucher needham LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary office compliance solutions LTD (1 page) |
26 February 2009 | Appointment terminated secretary office compliance solutions LTD (1 page) |
25 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 56 buckingham road lawn swindon SN3 1JA (1 page) |
27 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 56 buckingham road lawn swindon SN3 1JA (1 page) |
27 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 June 2005 | Return made up to 25/02/05; full list of members (6 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |