Stoke Trister
Wincanton
Somerset
BA9 9PH
Secretary Name | Sheila Muiry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 October 2015) |
Role | Company Director |
Correspondence Address | 23 Bacon Street London E2 6DY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.nickmaclean.co.uk/ |
---|
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,706 |
Cash | £8,330 |
Current Liabilities | £24,005 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (12 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
6 February 2013 | Registered office address changed from East View Stoke Trister Wincanton Somerset BA9 9PH on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from East View Stoke Trister Wincanton Somerset BA9 9PH on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from East View Stoke Trister Wincanton Somerset BA9 9PH on 6 February 2013 (2 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
24 January 2013 | Restoration by order of the court (3 pages) |
24 January 2013 | Restoration by order of the court (3 pages) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 September 2008 | Amended accounts made up to 30 September 2006 (4 pages) |
17 September 2008 | Amended accounts made up to 30 September 2006 (4 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 February 2007 | Return made up to 20/09/06; full list of members (2 pages) |
12 February 2007 | Return made up to 20/09/06; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
22 May 2006 | Return made up to 20/09/05; full list of members (2 pages) |
22 May 2006 | Return made up to 20/09/05; full list of members (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
20 September 2004 | Incorporation (14 pages) |
20 September 2004 | Incorporation (14 pages) |