Lechlade
Gloucestershire
GL7 3DE
Wales
Secretary Name | Lynn Denise Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Cottage London Street Fairford Gloucestershire GL7 4AQ Wales |
Director Name | Allen Robert Howe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Secretary/Manager |
Correspondence Address | 226 North Home Road Cirencester Gloucestershire GL7 1DZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£264,306 |
Cash | £847 |
Current Liabilities | £268,695 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2009 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: new whiteway works fossecross industrial estate, chedworth gloucestershire GL54 4NW (1 page) |
28 November 2002 | Appointment of a liquidator (1 page) |
19 November 2002 | Order of court to wind up (3 pages) |
1 November 2002 | Order of court to wind up (2 pages) |
16 July 2002 | Notice of completion of voluntary arrangement (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2001 (3 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members
|
3 November 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Ad 16/09/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
6 October 1999 | £ nc 1000/21000 16/09/99 (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
24 June 1999 | Director resigned (2 pages) |
24 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |