Friernhay Street
Exeter
EX4 3AR
Secretary Name | Secretariate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2000(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 March 2009) |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Mr Richard Joseph Winton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forge Farm Cottage Stafford Road Stone Staffordshire ST15 0BH |
Secretary Name | Michael Thomas Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 21 Lansdowne Road Broadheath Altrincham Cheshire WA14 4HJ |
Secretary Name | Mr Richard Joseph Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Farm Cottage Stafford Road Stone Staffordshire ST15 0BH |
Secretary Name | Stephen Andrew Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 June 2000) |
Role | Solicitor |
Correspondence Address | Bell Orchard Bourton Road Totnes Devon TQ9 5BG |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,578 |
Cash | £7,319 |
Current Liabilities | £31,634 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (6 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Appointment of a voluntary liquidator (1 page) |
30 April 2002 | Statement of affairs (8 pages) |
30 April 2002 | Resolutions
|
18 April 2002 | Registered office changed on 18/04/02 from: 2 okehampton road exeter devon EX4 1EH (1 page) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
11 April 2001 | Return made up to 22/01/01; full list of members
|
27 April 2000 | Return made up to 22/01/00; full list of members
|
26 April 2000 | New secretary appointed (2 pages) |
23 February 2000 | Company name changed creative solutions LIMITED\certificate issued on 24/02/00 (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 47B esmond road chiswick london W4 1JG (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 April 1999 | Auditor's resignation (2 pages) |
18 February 1999 | Return made up to 22/01/99; full list of members
|
16 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 January 1998 | Return made up to 22/01/98; no change of members
|
26 November 1997 | Registered office changed on 26/11/97 from: 21 lansdowne road altrincham cheshire WA14 4HJ (1 page) |
25 November 1997 | Company name changed adson engineering LIMITED\certificate issued on 26/11/97 (2 pages) |
5 February 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
16 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
9 April 1996 | Full accounts made up to 30 November 1995 (12 pages) |
1 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
21 August 1987 | Incorporation (11 pages) |