Bradford On Avon
Wiltshire
BA15 1BA
Director Name | Stephen David Charles Tonkiss |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Commercial Sales Manager |
Correspondence Address | 99 Springfield Bradford On Avon Wiltshire BA15 1BA |
Secretary Name | Linda Christian Tonkiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 99 Springfield Bradford On Avon Wiltshire BA15 1BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Princeswaterhousecoopersllp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£164,498 |
Cash | £77 |
Current Liabilities | £150,825 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2009 | Administrator's progress report to 13 July 2009 (10 pages) |
15 July 2009 | Notice of move from Administration to Dissolution (11 pages) |
27 February 2009 | Administrator's progress report to 22 January 2009 (9 pages) |
18 September 2008 | Statement of affairs with form 2.14B (13 pages) |
18 September 2008 | Statement of administrator's proposal (21 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 37 great pulteney street bath BA2 4DA (1 page) |
28 July 2008 | Appointment of an administrator (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2007 | Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page) |
21 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (17 pages) |