Uttoxeter
Staffordshire
ST14 8BE
Secretary Name | Shaun Donovan Cripps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Spencer Close Uttoxeter Staffs ST14 8YA |
Director Name | Shaun Donovan Cripps |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 9 Spencer Close Uttoxeter Staffs ST14 8YA |
Director Name | Andrew Joseph Arthur Oldham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenhills Wood Lane Uttoxeter Staffordshire ST14 8BE |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 9 Wimpole Street London W1G 9SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100k at 1 | Anthony Frank Wright 83.33% Ordinary |
---|---|
10k at 1 | L H Wright 8.33% Ordinary |
10k at 1 | Shaun Donovan Cripps 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,115 |
Cash | £605 |
Current Liabilities | £184 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Application to strike the company off the register (3 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 February 2009 | Director and Secretary's Change of Particulars / shaun cripps / 01/01/2009 / HouseName/Number was: , now: 9; Street was: the woodlands, now: spencer close; Area was: wood lane, now: ; Region was: staffordshire, now: staffs; Post Code was: ST14 8BE, now: ST14 8YA (1 page) |
26 February 2009 | Director and secretary's change of particulars / shaun cripps / 01/01/2009 (1 page) |
9 February 2009 | Return made up to 30/09/07; full list of members (4 pages) |
9 February 2009 | Return made up to 30/09/07; full list of members (4 pages) |
9 February 2009 | Return made up to 04/09/08; no change of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 04/09/07; no change of members (4 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Return made up to 04/09/08; no change of members (4 pages) |
9 February 2009 | Return made up to 04/09/07; no change of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
29 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 January 2006 | Return made up to 30/09/05; full list of members (3 pages) |
10 January 2006 | Return made up to 30/09/05; full list of members (3 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 2 mill street london W1R 9TE (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 2 mill street london W1R 9TE (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
8 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 July 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
13 July 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 2 mill street london W1R 9TE (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 2 mill street london W1R 9TE (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street london W1Y 2NB (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 lumley street london W1Y 2NB (1 page) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Location of register of members (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 10/12/99--------- £ si 20000@1=20000 £ ic 100002/120002 (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Ad 10/12/99--------- £ si 20000@1=20000 £ ic 100002/120002 (2 pages) |
18 January 2000 | Director resigned (1 page) |
3 December 1999 | Ad 04/11/99--------- £ si 30000@1=30000 £ ic 70002/100002 (2 pages) |
3 December 1999 | Ad 04/11/99--------- £ si 30000@1=30000 £ ic 70002/100002 (2 pages) |
16 November 1999 | Ad 19/10/99--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
16 November 1999 | Ad 19/10/99--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Incorporation (18 pages) |
30 September 1999 | Incorporation (18 pages) |