Newton Blossomville
Bedford
MK43 8AL
Director Name | Mrs Dilys Cross |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 70 Derwent Road Kinsbourne Green Harpenden Hertfordshire AL5 3NX |
Secretary Name | Mrs Dilys Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coleridge Court Milton Road Harpenden Hertfordshire AL5 5LD |
Director Name | Mr Martin Webb |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2006) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 32 Lister Drive West Hunsbury Northampton Northamptonshire NN4 9XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
99 at £1 | David Meredith Cross 99.00% Ordinary |
---|---|
1 at £1 | Mrs Dilys Cross 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,606 |
Cash | £1,805 |
Current Liabilities | £86,645 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (13 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (10 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (10 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (10 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Statement of affairs with form 4.19 (5 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Statement of affairs with form 4.19 (5 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 February 2012 | Registered office address changed from 11 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 11 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 20 February 2012 (2 pages) |
10 January 2012 | Company name changed tek hygiene LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Company name changed tek hygiene LIMITED\certificate issued on 10/01/12
|
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 November 2009 | Director's details changed for Mrs Dilys Cross on 13 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Dilys Cross on 13 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Dilys Cross on 13 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mrs Dilys Cross on 13 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Meredith Cross on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Dilys Cross on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mrs Dilys Cross on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Meredith Cross on 20 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 May 2006 | Company name changed boynett industrial fabrics limit ed\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed boynett industrial fabrics limit ed\certificate issued on 11/05/06 (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 15 duncan close moulton park northampton NN3 6WL (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 15 duncan close moulton park northampton NN3 6WL (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 October 2003 | Return made up to 10/10/03; full list of members
|
13 October 2003 | Return made up to 10/10/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
16 March 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
16 March 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
1 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
16 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
19 May 2000 | Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 2000 | Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2000 | Company name changed the outrageous fabric company li mited\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed the outrageous fabric company li mited\certificate issued on 27/04/00 (2 pages) |
15 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
9 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
10 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
29 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
14 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
10 October 1995 | Incorporation (38 pages) |
10 October 1995 | Incorporation (38 pages) |