Bicester
Oxfordshire
OX26 6TB
Secretary Name | Maureen Josephine McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 2a Sheep Street Bicester Oxfordshire OX26 6TB |
Director Name | Mr Daniel Christopher McCarthy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 November 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlark Glade Camberley Surrey GU15 4LW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.gonewrecruitment.co.uk |
---|---|
Telephone | 01454 614507 |
Telephone region | Chipping Sodbury |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
51k at £0.01 | Stephen Mccarthy 66.23% Ordinary |
---|---|
26k at £0.01 | Fiona Mccarthy 33.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,983 |
Cash | £263,515 |
Current Liabilities | £1,566,347 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Liquidators statement of receipts and payments to 30 April 2015 (13 pages) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (13 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (13 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (11 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (11 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 15 February 2015 (11 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (11 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (11 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 15 February 2013 (11 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 15 February 2013 (11 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 15 February 2013 (11 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 15 February 2014 (11 pages) |
28 February 2012 | Registered office address changed from 1St Floor 2a Sheep Street Bicester Oxfordshire OX26 6TB on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 1St Floor 2a Sheep Street Bicester Oxfordshire OX26 6TB on 28 February 2012 (2 pages) |
23 February 2012 | Statement of affairs with form 4.19 (5 pages) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Statement of affairs with form 4.19 (5 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
19 October 2011 | Termination of appointment of Maureen Mccarthy as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Maureen Mccarthy as a secretary (2 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Stephen David Mccarthy on 6 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Stephen David Mccarthy on 6 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Stephen David Mccarthy on 6 September 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Termination of appointment of Daniel Mccarthy as a director (1 page) |
19 November 2009 | Termination of appointment of Daniel Mccarthy as a director (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 06/09/07; full list of members (4 pages) |
7 January 2009 | Return made up to 06/09/08; full list of members (4 pages) |
7 January 2009 | Return made up to 06/09/08; full list of members (4 pages) |
7 January 2009 | Return made up to 06/09/07; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 2 April 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 2 April 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 2 April 2007 (5 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Div 11/01/08 (1 page) |
15 February 2008 | Div 11/01/08 (1 page) |
15 February 2008 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 3 April 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 3 April 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 3 April 2006 (5 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 4 April 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 4 April 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 4 April 2005 (5 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members
|
17 August 2005 | Return made up to 01/08/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 5 saint annes close bicester oxfordshire OX26 4UD (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 5 saint annes close bicester oxfordshire OX26 4UD (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 August 2002 | Ad 01/08/02--------- £ si 510@1=510 £ ic 2/512 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Ad 01/08/02--------- £ si 510@1=510 £ ic 2/512 (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (14 pages) |
1 August 2002 | Incorporation (14 pages) |