Giffard Park
Milton Keynes
MK14 5JS
Director Name | Mr Stephen William Wigg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 London Road Black Notley Braintree Essex CM77 8QQ |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £49,128 |
Cash | £74,145 |
Current Liabilities | £136,273 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 26 March 2018 (20 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (16 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (16 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (13 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (13 pages) |
24 June 2016 | Liquidators statement of receipts and payments to 26 March 2016 (13 pages) |
30 April 2015 | Statement of affairs with form 4.19 (8 pages) |
30 April 2015 | Statement of affairs with form 4.19 (8 pages) |
21 April 2015 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 21 April 2015 (2 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Resolutions
|
16 March 2015 | Termination of appointment of Stephen William Wigg as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Stephen William Wigg as a director on 13 March 2015 (1 page) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2013 (17 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2013 (17 pages) |
16 January 2014 | Director's details changed for Mr Stephen William Wigg on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Stephen William Wigg on 1 December 2013 (2 pages) |
15 January 2014 | Registered office address changed from , C/O B2B, 82/84 High Street, Milton Keynes, MK11 1AH, England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , C/O B2B, 82/84 High Street, Milton Keynes, MK11 1AH, England on 15 January 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 October 2013 | Appointment of Mr Stephen William Wigg as a director (2 pages) |
4 October 2013 | Director's details changed for Mr Nicholas Peter George on 1 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Nicholas Peter George on 1 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 October 2013 | Appointment of Mr Stephen William Wigg as a director (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Mr Nicolas Philip George on 2 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Nicolas Philip George on 2 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Nicolas Philip George on 2 August 2011 (3 pages) |
20 July 2011 | Director's details changed for Mr Nicolas Philip George on 20 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Mr Nicolas Philip George on 20 July 2011 (3 pages) |
19 July 2011 | Incorporation (22 pages) |
19 July 2011 | Incorporation (22 pages) |