Black Bourton
Oxfordshire
OX18 2PJ
Secretary Name | Emma Gee Painting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 March 2012) |
Role | Nursery Manager |
Correspondence Address | 128 Quarry Road Witney Oxfordshire OX28 1JT |
Director Name | Nicholas Francis Letherbarrow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Southfields Mill Lane Black Bourton Bampton Oxfordshire OX18 2PJ |
Secretary Name | Joanna Clare Letherbarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Southfields Mill Lane Black Bourton Oxfordshire OX18 2PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£142,361 |
Cash | £1,698 |
Current Liabilities | £218,856 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2012 | Final Gazette dissolved following liquidation (1 page) |
1 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2011 | Notice of final account prior to dissolution (1 page) |
1 December 2011 | Notice of final account prior to dissolution (1 page) |
1 December 2011 | Return of final meeting of creditors (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
19 February 2007 | Appointment of a liquidator (1 page) |
19 February 2007 | Appointment of a liquidator (1 page) |
13 February 2007 | Order of court to wind up (3 pages) |
13 February 2007 | Order of court to wind up (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 14 thorney leys business park witney oxfordshire OX28 4GE (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 14 thorney leys business park witney oxfordshire OX28 4GE (1 page) |
3 January 2007 | Resolutions
|
3 January 2007 | Appointment of a voluntary liquidator (1 page) |
3 January 2007 | Statement of affairs (8 pages) |
3 January 2007 | Statement of affairs (8 pages) |
3 January 2007 | Appointment of a voluntary liquidator (1 page) |
3 January 2007 | Resolutions
|
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members
|
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members
|
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members
|
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members
|
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Ad 31/03/94-10/04/95 £ si 100@1=100 £ ic 2/102 (2 pages) |
1 May 1995 | Ad 31/03/94-10/04/95 £ si 100@1=100 £ ic 2/102 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 May 1994 | Particulars of mortgage/charge (3 pages) |
24 May 1994 | Particulars of mortgage/charge (3 pages) |
31 March 1994 | Incorporation (9 pages) |