South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director Name | Mr Andrew Jackson Coombe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 30 April 1999) |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield S1 1XA |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,456,504 |
Gross Profit | £710,480 |
Net Worth | -£1,343,178 |
Cash | £117,878 |
Current Liabilities | £2,724,379 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Notice of move from Administration to Dissolution (10 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 8 June 2008 (10 pages) |
9 January 2008 | Administrator's progress report (21 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
21 August 2007 | Statement of administrator's proposal (30 pages) |
14 August 2007 | Statement of affairs (12 pages) |
20 June 2007 | Appointment of an administrator (1 page) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (14 pages) |
1 July 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
10 September 2004 | Full accounts made up to 28 February 2004 (14 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Resolutions
|
7 August 2003 | Particulars of mortgage/charge (30 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf london SW11 3TW (1 page) |
20 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
30 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
17 May 1999 | Company name changed seriouswinner LIMITED\certificate issued on 17/05/99 (1 page) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (3 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: 12 york place leeds LS1 2DS (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 April 1999 | Incorporation (13 pages) |