Aqueduct
Telford
Shropshire
TF3 1AW
Secretary Name | Jackie Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Ellis Peters Drive Aqueduct Telford Shropshire TF3 1AW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | B N Jackson Norton Igrays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 17 April 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 17 April 2010 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 17 October 2009 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 17 October 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 17 April 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 17 April 2009 (5 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 17 October 2008 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 17 October 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 17 October 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 17 October 2008 (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: bn jackson norton peter house oxford street manchester M1 5AN (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: bn jackson norton peter house oxford street manchester M1 5AN (1 page) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
27 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: offices b n jackson norton the old grammar school gardens shrewsbury shropshire SY1 2AJ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: offices b n jackson norton the old grammar school gardens shrewsbury shropshire SY1 2AJ (1 page) |
22 December 2004 | O/C - replacement of liquidator (11 pages) |
22 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
22 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2004 | O/C - replacement of liquidator (11 pages) |
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
2 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Statement of affairs (7 pages) |
29 October 2002 | Statement of affairs (7 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 27A paddock mount dawley telford TF4 3PR (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 27A paddock mount dawley telford TF4 3PR (1 page) |
28 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 March 2002 | Return made up to 16/01/02; full list of members
|
8 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 6 ferriday close madeley telford shropshire TF7 5TG (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 6 ferriday close madeley telford shropshire TF7 5TG (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 229 nether street london N3 1NT (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 229 nether street london N3 1NT (1 page) |
16 January 2001 | Incorporation (12 pages) |