Maghull
Merseyside
L31 6DH
Director Name | Mr John Maxwell Graham |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Deyes Lane Maghull Merseyside L31 6DH |
Director Name | Jeffrey Martin Samuel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Fiona Sylvia Barbara Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Secretary Name | Fiona Sylvia Barbara Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
100 at £1 | Advanced Telecom & Video Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Director's details changed for John Maxwell Graham on 1 January 2012 (2 pages) |
19 June 2012 | Director's details changed for John Maxwell Graham on 1 January 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Director's details changed for Jeffrey Martin Samuels on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Martin Samuels on 1 October 2009 (2 pages) |
18 May 2009 | Return made up to 19/03/09; full list of members (6 pages) |
2 May 2008 | Director appointed john maxwell graham (2 pages) |
24 April 2008 | Director appointed diane graham (2 pages) |
24 April 2008 | Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Director and secretary appointed fiona sylvia barbara symons (2 pages) |
24 April 2008 | Director appointed jeffrey martin samuels (2 pages) |
10 April 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
19 March 2008 | Incorporation (15 pages) |