Toddington
Bedfordshire
LU5 6BJ
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Stone Lea Mainsforth Village County Durham DL17 9AA |
Secretary Name | Andrew Royston Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 June 2009) |
Role | Accountant |
Correspondence Address | 4 Elm Grove Toddington Bedfordshire LU5 6BJ |
Director Name | Martyn Douglas King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 June 2009) |
Role | Accountant |
Correspondence Address | 19 Rylands Heath Luton Bedfordshire LU2 8TZ |
Director Name | James Galed Herbert |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 27 Horton Rise Rodley Leeds West Yorkshire LS13 1PH |
Secretary Name | Rachel Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Oakwood Avenue Oakwood Leeds West Yorkshire LS8 2HZ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £190,615 |
Gross Profit | £25,155 |
Net Worth | -£546 |
Current Liabilities | £201,636 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Receiver's abstract of receipts and payments to 31 July 2008 (2 pages) |
18 August 2008 | Receiver's abstract of receipts and payments to 7 January 2007 (2 pages) |
18 August 2008 | Receiver's abstract of receipts and payments to 7 January 2008 (2 pages) |
12 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
24 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 April 2003 | Form 3.2 - s/ment of affairs (5 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 374 ealing road alperton middlesex HA0 1HG (1 page) |
15 January 2003 | Appointment of receiver/manager (2 pages) |
13 January 2003 | Appointment of receiver/manager (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (6 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members
|
25 January 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Particulars of mortgage/charge (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 October 2001 | New director appointed (2 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Director's particulars changed (1 page) |
8 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
10 November 1997 | Resolutions
|
3 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
25 February 1997 | Incorporation (20 pages) |