Yateley
Hampshire
GU46 6QQ
Director Name | John Philip Rudge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Avondale Road Stretford Manchester Lancashire M32 0GB |
Secretary Name | Karen Ivy Fullbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Connaught Close Yateley Hampshire GU46 6QQ |
Director Name | James William Bostock |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2008) |
Role | Manager |
Correspondence Address | Tree Tops Grange Road Biddulph Stoke On Trent Staffordshire |
Secretary Name | John Philip Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 September 2006) |
Role | Manager |
Correspondence Address | 6 Avondale Road Stretford Manchester Lancashire M32 0GB |
Secretary Name | William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2007) |
Role | Manager |
Correspondence Address | 84 Lawton Street Biddulph Stoke On Trent Staffordshire ST8 6EX |
Secretary Name | Mr Christopher John Powell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balladen Old Hall Balladen Village Rossendale Lancashire BB4 6HY |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £3,942 |
Cash | £2,900 |
Current Liabilities | £1,823 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
5 December 2013 | Court order insolvency:replacement of liquidator (43 pages) |
20 November 2013 | Appointment of a liquidator (1 page) |
17 October 2011 | Appointment of a liquidator (1 page) |
14 October 2011 | Registered office address changed from Century Mill Worrall Street Congleton CW12 1DT on 14 October 2011 (2 pages) |
28 July 2010 | Dissolution deferment (1 page) |
28 July 2010 | Completion of winding up (1 page) |
16 October 2009 | Order of court to wind up (2 pages) |
15 October 2009 | Order of court - restore and wind up (1 page) |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2008 | Appointment terminated director james bostock (1 page) |
14 April 2008 | Appointment terminated secretary christopher powell (1 page) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 12/09/06; no change of members
|
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: centaur house ancells road ancells business park fleet hampshire GU51 2UJ (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: ashwood house 11 business village blackbushe business park yateley hampshire GU46 6GA (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 32 connaught close yateley hampshire GU46 6QQ (1 page) |
8 December 2005 | Return made up to 12/09/05; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 December 2003 | Return made up to 12/09/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 6 avondale road stretford manchester M32 0GH (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
12 September 2002 | Incorporation (12 pages) |