Potton
Sandy
Bedfordshire
SG19 2DS
Secretary Name | Joanne Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2000) |
Role | Company Director |
Correspondence Address | 6 Sutton Road Potton Sandy Bedfordshire SG19 2DS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,707,985 |
Gross Profit | £819,951 |
Net Worth | -£55,601 |
Cash | £18,764 |
Current Liabilities | £525,552 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 August 2007 | Dissolved (1 page) |
---|---|
15 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Secretary resigned (1 page) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Appointment of a voluntary liquidator (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Statement of affairs (12 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: unit 1 station road industrial estate gamlingay sandy bedfordshire SG19 3HB (1 page) |
6 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 July 1999 | Return made up to 08/05/99; no change of members
|
9 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: warlies park house bachelor wing horseshoe hill upshire essex EN9 3SL (1 page) |
10 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (4 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
27 May 1997 | Company name changed blackout properties LIMITED\certificate issued on 28/05/97 (2 pages) |
8 May 1997 | Incorporation (17 pages) |