Bradden
Towcester
Northamptonshire
NN12 8ED
Secretary Name | Mr Christopher James Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Haversham Milton Keynes Bucks MK19 7DT |
Director Name | Gordon Stuart Douglas McLure |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | "The Bails" Boughton Hall Boughton Northampton NN2 8SQ |
Director Name | Mr Kevin Phelan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Gillygooley Road Omagh County Tyrone BT78 5QA Northern Ireland |
Secretary Name | Mrs Paula Mary Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2012) |
Role | Co. Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 106 Gillygooly Road Omagh County Tyrone BT78 5QA Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Kevin Phelan 50.00% Ordinary |
---|---|
1 at £1 | Paula Mary Phelan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,751 |
Cash | £198 |
Current Liabilities | £546,322 |
Latest Accounts | 1 January 2008 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Receiver's abstract of receipts and payments to 28 December 2012 (2 pages) |
1 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
10 January 2013 | Receiver's abstract of receipts and payments to 21 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Paula Phelan as a secretary (1 page) |
6 December 2012 | Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Paula Phelan as a secretary (1 page) |
6 December 2012 | Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Kevin Phelan as a director (1 page) |
2 July 2012 | Receiver's abstract of receipts and payments to 21 June 2012 (2 pages) |
16 January 2012 | Receiver's abstract of receipts and payments to 21 December 2011 (2 pages) |
21 July 2011 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
12 January 2011 | Receiver's abstract of receipts and payments to 21 December 2010 (2 pages) |
17 November 2010 | Notice of appointment of receiver or manager (2 pages) |
26 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
2 June 2010 | Total exemption small company accounts made up to 1 January 2008 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 1 January 2008 (4 pages) |
1 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from manor house 35 st thomas's road chorley lancashire PR7 1HP (1 page) |
22 July 2009 | Return made up to 17/08/08; full list of members (3 pages) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Total exemption small company accounts made up to 1 January 2007 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 1 January 2007 (3 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
4 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 1 January 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 1 January 2004 (5 pages) |
18 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 1 January 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 1 January 2003 (5 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
2 July 2003 | Accounts for a dormant company made up to 1 January 2002 (4 pages) |
2 July 2003 | Accounts for a dormant company made up to 1 January 2002 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 1 January 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 1 January 2001 (4 pages) |
15 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
19 December 2001 | Return made up to 17/08/01; full list of members (6 pages) |
11 April 2001 | Return made up to 17/08/00; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 106 gillygooley road omagh, co.tyrone, northern ireland BT72 5QA (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: old church chambers 23 sand hill road, st james northampton NN5 5LH (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 17/08/99; full list of members
|
7 June 1999 | Accounting reference date extended from 31/08/99 to 01/01/00 (1 page) |
25 May 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Incorporation (15 pages) |