Cringleford
Norwich
Norfolk
NR4 6XT
Secretary Name | Mrs Amanda Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Mrs Amanda Baldwin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Mr Richard Stewart Seymour Brown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Director Name | Miss Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Joe Sciuaci |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Secretary Name | Mr Richard Stewart Seymour Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(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 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £2,690,963 |
Gross Profit | £409,850 |
Net Worth | £332,532 |
Cash | £79,546 |
Current Liabilities | £254,418 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 6 March 2017 (overdue) |
---|
25 November 2009 | Order of court - dissolution void (3 pages) |
---|---|
25 November 2009 | Order of court - dissolution void (3 pages) |
9 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2009 | Final Gazette dissolved following liquidation (1 page) |
9 March 2009 | Final Gazette dissolved following liquidation (1 page) |
9 December 2008 | Completion of winding up (1 page) |
9 December 2008 | Completion of winding up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
24 January 2008 | Full accounts made up to 28 February 2005 (15 pages) |
24 January 2008 | Full accounts made up to 28 February 2005 (15 pages) |
24 January 2008 | Full accounts made up to 28 February 2006 (17 pages) |
24 January 2008 | Full accounts made up to 28 February 2006 (17 pages) |
10 July 2007 | Return made up to 20/02/07; full list of members (5 pages) |
10 July 2007 | Return made up to 20/02/07; full list of members (5 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
15 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
15 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 1 high street roydon harlow essex CM19 5HJ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 1 high street roydon harlow essex CM19 5HJ (1 page) |
23 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 April 2004 | Ad 20/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 April 2004 | Ad 20/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 April 2004 | Company name changed blacksco 36 PLC\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed blacksco 36 PLC\certificate issued on 05/04/04 (2 pages) |
2 April 2004 | Application to commence business (2 pages) |
2 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
2 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
2 April 2004 | Application to commence business (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Incorporation (18 pages) |
20 February 2004 | Incorporation (18 pages) |