Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | C/O Polypipe Limited Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 May 2009 | Appointment Terminated Director hammonds directors LIMITED (1 page) |
19 May 2009 | Appointment Terminated Director peter crossley (1 page) |
19 May 2009 | Director appointed mr peter david shepherd (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
19 May 2009 | Director appointed mr david graham hall (1 page) |
19 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
19 May 2009 | Secretary appointed mr peter david shepherd (1 page) |
19 May 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
19 May 2009 | Appointment Terminated Secretary hammonds secretaries LIMITED (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
19 May 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
19 May 2009 | Director appointed mr david graham hall (1 page) |
19 May 2009 | Secretary appointed mr peter david shepherd (1 page) |
19 May 2009 | Appointment terminated director peter crossley (1 page) |
19 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed mr peter david shepherd (1 page) |
14 May 2009 | Incorporation (13 pages) |
14 May 2009 | Incorporation (13 pages) |