Wallington
Surrey
SM6 7EN
Director Name | Clare Louise Bray |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Civil Servant |
Correspondence Address | 27 Birchwood Avenue Wallington Surrey SM6 7EN |
Secretary Name | Clare Louise Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Civil Servant |
Correspondence Address | 27 Birchwood Avenue Wallington Surrey SM6 7EN |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2010 |
---|---|
Net Worth | £10 |
Current Liabilities | £110,459 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 December 2017 | Liquidators' statement of receipts and payments to 10 October 2017 (5 pages) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (15 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 10 October 2015 (9 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (9 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (9 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 10 October 2014 (9 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (10 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 10 October 2013 (10 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 10 October 2012 (10 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (10 pages) |
2 December 2011 | Registered office address changed from C/O Silke & Co Limited 1St Floor Consort House Waterdale Doncaster DN1 3HR on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Silke & Co Limited 1St Floor Consort House Waterdale Doncaster DN1 3HR on 2 December 2011 (2 pages) |
26 October 2011 | Registered office address changed from 44 Southchurch Road Southend Essex SS1 2LZ on 26 October 2011 (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Statement of affairs with form 4.19 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 December 2010 | Termination of appointment of Clare Bray as a secretary (1 page) |
23 December 2010 | Termination of appointment of Clare Bray as a director (1 page) |
23 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Director's details changed for Daniel Charles Bathmaker on 29 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
11 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
5 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
7 November 2006 | Ad 09/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
29 September 2006 | Incorporation (17 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |