Todmorden
Lancashire
OL14 6AQ
Director Name | Christine Joan Berry |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Educational Cosultant |
Country of Residence | England |
Correspondence Address | 43 Summerfield Road Todmorden Lancashire OL14 6AQ |
Secretary Name | Dr Anthony Norbert Ainscough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 43 Summerfield Road Todmorden Lancashire OL14 6AQ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 43 Summerfield Road Todmorden West Yorkshire OL14 6AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
1 at £1 | Dr Anthony Norbert Ainscough 50.00% Ordinary |
---|---|
1 at £1 | Ms Christine Joan Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434 |
Cash | £781 |
Current Liabilities | £1,647 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Christine Joan Berry on 7 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Anthony Norbert Ainscough on 7 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Dr Anthony Norbert Ainscough on 7 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Christine Joan Berry on 7 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Christine Joan Berry on 7 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Anthony Norbert Ainscough on 7 December 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 07/12/08; no change of members (4 pages) |
10 February 2009 | Return made up to 07/12/08; no change of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 07/12/07; no change of members (7 pages) |
7 February 2008 | Return made up to 07/12/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
7 December 2005 | Incorporation (12 pages) |
7 December 2005 | Incorporation (12 pages) |