Weston Super Mare
Somerset
BS23 1JY
Secretary Name | Allan Joseph Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Weston Way Hutton Somerset BS24 9TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 |
---|---|
Turnover | £100,216 |
Gross Profit | £61,611 |
Net Worth | £1,176 |
Cash | £304 |
Current Liabilities | £106,903 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 July 2007 | Dissolved (1 page) |
---|---|
1 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Statement of affairs (11 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 west street weston super mare avon BS23 1JY (1 page) |
27 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
30 August 2001 | Secretary resigned (1 page) |
3 January 2001 | Return made up to 07/10/00; full list of members
|
4 March 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Ad 07/10/99--------- £ si [email protected]=1099 £ ic 1/1100 (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (14 pages) |