Middleton Cheney
Banbury
Oxfordshire
OX17 2NP
Secretary Name | Janine Claire Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Queen Street Middleton Cheney Banbury Oxon OX17 2NP |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£2,650 |
Current Liabilities | £50,154 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (12 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 16 April 2015 (12 pages) |
29 April 2014 | Registered office address changed from 24 Queen Street Middleton Cheney Banbury Oxon OX17 2NP on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Paul Thomas Beck on 31 December 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 November 2009 | Annual return made up to 18 January 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Return made up to 18/01/08; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / paul beck / 25/02/2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 28 queen street middleton cheney banbury oxfordshire OX17 2NP (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2005 | Incorporation (6 pages) |