Swindon
Wiltshire
SN1 4HP
Director Name | Mr Nicholas Bruce Edward Ivor Young |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 23 Badgers Brook Wroughton Swindon SN4 9DG |
Director Name | Mr Bruce Edward Young |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Field Rise Swindon Wiltshire SN1 4HP |
Secretary Name | Mr Bruce Edward Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Field Rise Swindon Wiltshire SN1 4HP |
Director Name | Natasha Ann Young |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Quarry Mews Quarry Road Swindon Wiltshire SN1 4EJ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £35 |
Cash | £2,114 |
Current Liabilities | £551,866 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (21 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (21 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (18 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (18 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (18 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (18 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (26 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (26 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (26 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (26 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Insolvency:secretary of state's release of liquidator (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Court order insolvency:court order removal of liquidator (19 pages) |
17 February 2014 | Court order insolvency:court order removal of liquidator (19 pages) |
17 February 2014 | Insolvency:secretary of state's release of liquidator (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (13 pages) |
15 April 2013 | Appointment of a voluntary liquidator (13 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG United Kingdom on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG United Kingdom on 11 April 2013 (2 pages) |
21 January 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
21 January 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
15 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Resolutions
|
27 February 2012 | Registered office address changed from 29B Athena Avenue Elgin Estate Swindon Wiltshire SN2 8EJ on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 29B Athena Avenue Elgin Estate Swindon Wiltshire SN2 8EJ on 27 February 2012 (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 May 2011 | Termination of appointment of Natasha Young as a director (1 page) |
24 May 2011 | Termination of appointment of Natasha Young as a director (1 page) |
23 May 2011 | Termination of appointment of Natasha Young as a director (1 page) |
23 May 2011 | Termination of appointment of Natasha Young as a director (1 page) |
12 April 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
12 April 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
28 February 2011 | Termination of appointment of Bruce Young as a secretary (1 page) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Termination of appointment of Bruce Young as a director (1 page) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Termination of appointment of Bruce Young as a secretary (1 page) |
28 February 2011 | Termination of appointment of Bruce Young as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Nicholas Bruce Edward Ivor Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Natasha Ann Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Bruce Edward Ivor Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Judith Ann Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Bruce Edward Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Judith Ann Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Bruce Edward Ivor Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Bruce Edward Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Judith Ann Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Natasha Ann Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Natasha Ann Young on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Bruce Edward Young on 1 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members
|
21 February 2007 | Return made up to 31/01/07; full list of members
|
3 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 31/01/05-08/02/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2005 | Ad 31/01/05-08/02/05 £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (21 pages) |
31 January 2005 | Incorporation (21 pages) |