Worcester
WR1 3AD
Director Name | Stanley Leslie Nixon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 33 Lombard Street Stourport On Severn Worcestershire DY13 8DX |
Secretary Name | Stanley Leslie Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 33 Lombard Street Stourport On Severn Worcestershire DY13 8DX |
Secretary Name | Donna Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Castle Street Worcester Worcestershire WR1 3AD |
Director Name | Act Nominee Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 33 Lombard Street Stourport On Severn Worcester DY13 8DX |
Secretary Name | Act Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 33 Lombard Street Stourport-On-Severn Worcester DY13 8DX |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 November 2016 | Registered office address changed from 15 Castle Street Worcester WR1 3AD to Olympia House Armitage Road London NW11 8RQ on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 15 Castle Street Worcester WR1 3AD to Olympia House Armitage Road London NW11 8RQ on 9 November 2016 (2 pages) |
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Change of name notice (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Change of name notice (2 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Maurice Samuel Nixon on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Maurice Samuel Nixon on 1 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Maurice Samuel Nixon on 1 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 31 January 2013 (1 page) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 5 October 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Maurice Samuel Nixon on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Maurice Samuel Nixon on 27 September 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Termination of appointment of Donna Nixon as a secretary (1 page) |
17 March 2011 | Termination of appointment of Donna Nixon as a secretary (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 September 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 September 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (5 pages) |
6 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 April 2006 | Return made up to 27/04/06; full list of members (5 pages) |
24 April 2006 | Return made up to 27/04/06; full list of members (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 April 2005 | Return made up to 27/04/05; full list of members (5 pages) |
28 April 2005 | Return made up to 27/04/05; full list of members (5 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
30 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 27/04/04; full list of members (5 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Ad 08/12/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
22 March 2004 | Ad 08/12/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
7 May 2003 | Ad 14/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2003 | Ad 14/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2003 | Location of register of members (non legible) (1 page) |
17 April 2003 | Location of register of members (non legible) (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 33 lombard street stourport on severn worcestershire DY13 8DX (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 33 lombard street stourport on severn worcestershire DY13 8DX (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
30 July 2002 | Return made up to 27/04/02; full list of members (6 pages) |
30 July 2002 | Return made up to 27/04/02; full list of members (6 pages) |
27 April 2001 | Incorporation (18 pages) |
27 April 2001 | Incorporation (18 pages) |