Caddington
Luton
Bedfordshire
LU1 4JF
Director Name | David Ian Waters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leighton Road Toddington Bedfordshire LU5 6AL |
Secretary Name | David Ian Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leighton Road Toddington Bedfordshire LU5 6AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Ian Waters 50.00% Ordinary |
---|---|
50 at £1 | Gary Tuffnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,388 |
Cash | £2,000 |
Current Liabilities | £568,709 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (15 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (15 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 19 July 2013 (15 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (14 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 19 July 2012 (14 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (14 pages) |
13 March 2012 | Registered office address changed from 100-102 st James Road Northampton Northamptonshire NN5 5LF on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 100-102 st James Road Northampton Northamptonshire NN5 5LF on 13 March 2012 (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Appointment of a voluntary liquidator (1 page) |
4 August 2011 | Appointment of a voluntary liquidator (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of affairs with form 4.19 (7 pages) |
4 August 2011 | Statement of affairs with form 4.19 (7 pages) |
28 June 2011 | Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 28 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Director's details changed for Gary Tuffnell on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for David Ian Waters on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Ian Waters on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Gary Tuffnell on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Ian Waters on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Gary Tuffnell on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (16 pages) |
16 May 2006 | Incorporation (16 pages) |