Shepreth
Royston
Herts
SG8 6UP
Director Name | Andrew David Lane |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Student |
Correspondence Address | 20 Meadowcourt Road Oadby Leics LE2 2PB |
Director Name | Nicholas David Lee |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Student |
Correspondence Address | 35 Elvet Crescent Durham DH1 3AP |
Director Name | Gareth Alan Owen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Student |
Correspondence Address | 18 Flass Street Durham DH1 4BE |
Director Name | Lee Michael Wyatt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Student |
Correspondence Address | 1 Langdale Close Denton Manchester M34 6JU |
Secretary Name | Nicholas David Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Elvet Crescent Durham DH1 3AP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2011 | Final Gazette dissolved following liquidation (1 page) |
22 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (7 pages) |
22 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (7 pages) |
22 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (6 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (6 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (6 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 9 October 2009 (6 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 9 October 2009 (6 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (6 pages) |
27 November 2008 | Appointment of a voluntary liquidator (2 pages) |
27 November 2008 | Appointment of a voluntary liquidator (2 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from youell house 1 hill top coventry west midlands CV1 5AB (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from youell house 1 hill top coventry west midlands CV1 5AB (1 page) |
18 October 2008 | Statement of affairs with form 4.19 (5 pages) |
18 October 2008 | Statement of affairs with form 4.19 (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 38/39 bucklersbury hitchin herts SG5 1BG (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 38/39 bucklersbury hitchin herts SG5 1BG (1 page) |
29 March 2007 | Incorporation (19 pages) |
29 March 2007 | Incorporation (19 pages) |