Manor Road
Goring On Thames
Oxfordshire
RG8 9EH
Director Name | Mary Roslyn Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 March 2010) |
Role | Company Director |
Correspondence Address | Little Barton Manor Road Goring On Thames Oxfordshire RG8 9EH |
Secretary Name | Mary Roslyn Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 March 2010) |
Role | Company Director |
Correspondence Address | Little Barton Manor Road Goring On Thames Oxfordshire RG8 9EH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,489 |
Cash | £4,389 |
Current Liabilities | £105,573 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page) |
19 October 2007 | Appointment of a voluntary liquidator (1 page) |
19 October 2007 | Appointment of a voluntary liquidator (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 22 laud street croydon surrey CR0 1SU (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 22 laud street croydon surrey CR0 1SU (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Statement of affairs (6 pages) |
4 October 2007 | Statement of affairs (6 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 6TH floor reading bridge house reading bridge reading RG1 8LS (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 6TH floor reading bridge house reading bridge reading RG1 8LS (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
11 June 2007 | Return made up to 10/03/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 10/03/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Location of debenture register (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
9 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Return made up to 10/03/05; full list of members (7 pages) |
26 August 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | Company name changed pds telecom LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed pds telecom LIMITED\certificate issued on 10/07/02 (2 pages) |
29 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 10/03/02; full list of members
|
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounts made up to 31 March 2001 (1 page) |
8 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
30 June 2000 | Company name changed fineshire LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed fineshire LIMITED\certificate issued on 03/07/00 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 June 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (13 pages) |