Worton
Devizes
Wiltshire
SN10 5SE
Secretary Name | Johanna Holmes |
---|---|
Status | Closed |
Appointed | 18 November 2008(5 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 November 2011) |
Role | Company Director |
Correspondence Address | Lynwood Farm 128 Devizes Road Bromham Chippenham Wiltshire SN15 2EA |
Director Name | Nicholas Rycroft |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Roslyn 168 High Street Worton Devizes Wiltshire SN10 5SE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Nicholas Rycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Roslyn 168 High Street Worton Devizes Wiltshire SN10 5SE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Geoffrey Martin & Co. 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,955 |
Cash | £3 |
Current Liabilities | £73,279 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2011 | Final Gazette dissolved following liquidation (1 page) |
2 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | Return of final meeting of creditors (1 page) |
2 August 2011 | Notice of final account prior to dissolution (1 page) |
2 August 2011 | Notice of final account prior to dissolution (1 page) |
10 March 2010 | Registered office address changed from 27 st Cuthberts Street Bedford Beds MK40 3JP on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 27 St Cuthberts Street Bedford Beds MK40 3JP on 10 March 2010 (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
5 March 2010 | Appointment of a liquidator (1 page) |
5 March 2010 | Appointment of a liquidator (1 page) |
25 February 2010 | Order of court to wind up (1 page) |
25 February 2010 | Order of court to wind up (1 page) |
24 February 2010 | Order of court to wind up (1 page) |
24 February 2010 | Order of court to wind up (1 page) |
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 November 2008 | Appointment terminated director nicholas rycroft (1 page) |
27 November 2008 | Secretary appointed johanna holmes (1 page) |
27 November 2008 | Appointment terminated secretary nicholas rycroft (1 page) |
27 November 2008 | Appointment Terminated Director nicholas rycroft (1 page) |
27 November 2008 | Secretary appointed johanna holmes (1 page) |
27 November 2008 | Appointment Terminated Secretary nicholas rycroft (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 22B high street witney oxfordshire OX28 6RB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 22B high street witney oxfordshire OX28 6RB (1 page) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 December 2007 | Return made up to 22/10/07; no change of members (7 pages) |
17 December 2007 | Return made up to 22/10/07; no change of members (7 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 22/10/05; full list of members
|
11 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 05/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 05/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
25 November 2003 | Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2003 | Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |