Bretby On The Hill
Swadlincote
Derbyshire
DE11 0LG
Secretary Name | Joanne Louise Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brookhouse Mews Bretby On The Hill Swadlingcote Derbyshire DE11 0LG |
Registered Address | C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,460 |
Current Liabilities | £84,719 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (5 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
21 October 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page) |
4 October 2007 | Appointment of a voluntary liquidator (1 page) |
4 October 2007 | Statement of affairs (5 pages) |
4 October 2007 | Statement of affairs (5 pages) |
4 October 2007 | Appointment of a voluntary liquidator (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
28 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
28 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
20 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
20 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
16 April 2003 | Incorporation (12 pages) |
16 April 2003 | Incorporation (12 pages) |