Wrexham Road Burland
Nantwich
Cheshire
CW5 8LR
Secretary Name | Jason Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Rectory Close Wistaston Crewe Cheshire CW2 8HG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £830,925 |
Gross Profit | £543,542 |
Net Worth | £116 |
Cash | £46,007 |
Current Liabilities | £322,574 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Notice of final account prior to dissolution (1 page) |
8 April 2013 | Return of final meeting of creditors (1 page) |
8 April 2013 | Notice of final account prior to dissolution (1 page) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 14 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 14 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
30 June 2008 | Appointment of a liquidator (1 page) |
30 June 2008 | Appointment of a liquidator (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from first floor smith house george street nailsworth stroud gloucestershire GL6 0AG (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from first floor smith house george street nailsworth stroud gloucestershire GL6 0AG (1 page) |
21 March 2008 | Order of court to wind up (1 page) |
21 March 2008 | Order of court to wind up (1 page) |
4 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 19/01/07; full list of members (3 pages) |
28 February 2008 | Return made up to 19/01/07; full list of members (3 pages) |
19 February 2008 | Return made up to 19/01/06; full list of members (2 pages) |
19 February 2008 | Return made up to 19/01/06; full list of members (2 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2005 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
13 June 2005 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
12 May 2004 | Nc inc already adjusted 31/01/04 (1 page) |
12 May 2004 | Nc inc already adjusted 31/01/04 (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
15 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 19/01/04; full list of members
|
13 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
9 December 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
22 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page) |
21 March 2001 | Return made up to 19/01/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Accounting reference date extended from 30/06/99 to 29/02/00 (1 page) |
12 April 2000 | Accounting reference date extended from 30/06/99 to 29/02/00 (1 page) |
20 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 19/01/00; full list of members
|
26 November 1999 | Registered office changed on 26/11/99 from: culver house culver hill amberley stroud gloucestershire GL5 5BA (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: culver house culver hill amberley stroud gloucestershire GL5 5BA (1 page) |
21 June 1999 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
21 June 1999 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: accountec levell and co ashton house ashton lane sale M33 8WT (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: accountec levell and co ashton house ashton lane sale M33 8WT (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 January 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (7 pages) |
19 January 1999 | Incorporation (7 pages) |