Budleigh Salterton
Devon
EX9 6NU
Secretary Name | Mrs Sheila Manning |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | 12 Fairview Maidenhead Berkshire SL6 4BS |
Director Name | Mr Stephen William Niland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 66 Revenscroft Road Canning Town London E16 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41 Welbeck Street London W1M 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £822,307 |
Gross Profit | £133,202 |
Net Worth | £17,125 |
Cash | £319 |
Current Liabilities | £138,757 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 September 2002 | Dissolved (1 page) |
---|---|
4 July 2000 | Dissolution deferment (1 page) |
22 May 2000 | Completion of winding up (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
10 March 1999 | Court order notice of winding up (1 page) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (13 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
27 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
21 June 1994 | Return made up to 29/05/94; no change of members (4 pages) |
31 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
6 July 1993 | Return made up to 29/05/93; full list of members (6 pages) |
1 March 1993 | New director appointed (2 pages) |
19 November 1992 | Accounting reference date notified as 31/12 (1 page) |
31 July 1992 | Memorandum and Articles of Association (8 pages) |
28 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1992 | Registered office changed on 28/07/92 from: 2 baches street london N1 6UB (1 page) |
22 July 1992 | Resolutions
|
22 July 1992 | £ nc 1000/50000 23/06/92 (1 page) |
16 July 1992 | Company name changed makedrive LIMITED\certificate issued on 17/07/92 (2 pages) |
29 May 1992 | Incorporation (9 pages) |