Fairy Cross
Bideford
Devon
EX39 5BY
Director Name | Denis Edward Ives |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1999(same day as company formation) |
Role | Double Glazing Installer |
Correspondence Address | Treetops Littleham Road Bideford Devon EX39 5HD |
Secretary Name | Mr Michael Stuart Bater |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Park Farm Fairy Cross Bideford Devon EX39 5BY |
Director Name | Jamie Alexander White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(4 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Royston Road Bideford Devon EX39 3AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£75,417 |
Cash | £1,028 |
Current Liabilities | £71,380 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Appointment of a voluntary liquidator (1 page) |
18 July 2005 | Statement of affairs (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 69 high street bideford devon EX39 2AT (1 page) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 October 2003 | New director appointed (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 October 2001 | Return made up to 16/09/01; full list of members
|
3 July 2001 | Ad 15/01/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 July 2001 | Nc inc already adjusted 15/01/01 (1 page) |
3 July 2001 | Resolutions
|
27 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
19 December 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
27 October 2000 | Return made up to 16/09/00; full list of members
|
3 April 2000 | Secretary resigned (1 page) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Incorporation (17 pages) |