Uttoxeter
Staffordshire
ST14 7HJ
Secretary Name | Roberta Leech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Northfield Close Uttoxeter Staffordshire ST14 7HJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £280,327 |
Gross Profit | £91,882 |
Net Worth | £58,425 |
Current Liabilities | £42,441 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Statement of affairs with form 4.19 (6 pages) |
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 78 holly road uttoxeter staffordshire ST14 7DY (1 page) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
21 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
6 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
25 July 2003 | Director resigned (1 page) |