Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9RH
Director Name | Linda Mary Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 11 Greenwood Close Bury Ramsey Huntingdon Cambridgeshire PE17 1NZ |
Secretary Name | James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2001) |
Role | Manager |
Correspondence Address | 11 Greenwood Close Bury Ramsey Huntingdon Cambridgeshire PE17 1NZ |
Director Name | James Harrison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 11 Greenwood Close Bury Ramsey Huntingdon Cambridgeshire PE17 1NZ |
Secretary Name | Prescilla Mary Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2005) |
Role | Co Director |
Correspondence Address | The Old Post Office 101 High Street Offord Darcy St. Neots Cambridgeshire PE19 5RH |
Director Name | Priscilla Mary Stephenson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 High Street Offord Darcy St. Neots Cambridgeshire PE19 5RH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,829 |
Cash | £58 |
Current Liabilities | £159,053 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Director resigned (1 page) |
1 December 2005 | Appointment of a voluntary liquidator (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Statement of affairs (11 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: norfolk house 4 station road st. Ives huntingdon cambridgeshire PE27 5AF (1 page) |
23 November 2005 | Notice of completion of voluntary arrangement (6 pages) |
17 November 2005 | Secretary resigned (1 page) |
5 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (8 pages) |
27 September 2005 | Return made up to 19/06/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
9 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (7 pages) |
6 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2004 (3 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
20 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
28 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 March 2003 | Director resigned (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 March 2003 | Allmt didn't take pl AD200601 (2 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: st georges house george street huntingdon cambridgeshire PE29 3GH (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 November 2001 | New director appointed (2 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
18 September 2001 | Return made up to 19/06/01; full list of members (7 pages) |
8 July 2001 | Director resigned (1 page) |
6 July 2001 | Ad 20/06/01--------- £ si 26242@1=26242 £ ic 165000/191242 (2 pages) |
6 July 2001 | Ad 31/01/01--------- £ si 20000@1=20000 £ ic 145000/165000 (2 pages) |
3 July 2001 | Ad 17/11/00--------- £ si 15000@1=15000 £ ic 130000/145000 (2 pages) |
3 July 2001 | Ad 17/11/00--------- £ si 35000@1=35000 £ ic 95000/130000 (2 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Return made up to 19/06/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Ad 24/06/99-22/09/99 £ si 70000@1=70000 £ ic 25000/95000 (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
2 July 1999 | Ad 12/03/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
23 May 1999 | £ nc 100/100000 12/03/99 (1 page) |
23 May 1999 | Resolutions
|
31 March 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: northwood house 138 bromham road bedford bedfordshire MK40 2QW (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
18 August 1998 | Company name changed goodbase LIMITED\certificate issued on 19/08/98 (2 pages) |
19 June 1998 | Incorporation (15 pages) |