Silverdale Road Yealand Redmayne
Carnforth
Lancashire
LA5 9TA
Secretary Name | Janet Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | Croftbank Silverdale Road Yealand Redmayne Carnforth Lancashire LA5 9TA |
Secretary Name | Patricia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Highfield Way Rickmansworth Hertfordshire WD3 2PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | George Neil Crowther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,568 |
Current Liabilities | £32,670 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Director's details changed for George Neil Crowther on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for George Neil Crowther on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
6 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
8 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: deans court 1-3 london road bicester oxfordshire OX26 6BU (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
3 June 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
5 April 2005 | Company name changed oxford education consultants lim ited\certificate issued on 05/04/05 (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
31 May 2002 | Return made up to 27/05/02; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
23 May 2001 | Return made up to 27/05/01; full list of members
|
4 September 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
6 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Return made up to 27/05/98; full list of members
|
31 May 1998 | New secretary appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1997 | Incorporation (13 pages) |