Haydon Wick
Swindon
Wiltshire
SN25 3QE
Director Name | David Pawley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 September 2018) |
Role | Company Director |
Correspondence Address | 55 Dores Road Upper Stratton Swindon Wiltshire SN2 7QU |
Secretary Name | Lawrence Rose Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 September 2018) |
Correspondence Address | Unit 53 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX |
Director Name | Patrick Joseph Ofarrell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Windsor Road Lawns Swindon Wiltshire SN3 1JP |
Secretary Name | Patrick Joseph Ofarrell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Windsor Road Lawns Swindon Wiltshire SN3 1JP |
Secretary Name | David Pawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 55 Dores Road Upper Stratton Swindon Wiltshire SN2 7QU |
Secretary Name | Mr Terry Graham Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 11 Helmsdale Swindon Wiltshire SN25 1PN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 | 2008 |
---|---|
Turnover | £157,495 |
Gross Profit | £79,454 |
Net Worth | -£43,851 |
Cash | £851 |
Current Liabilities | £39,439 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Notice of final account prior to dissolution (30 pages) |
18 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages) |
18 July 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
18 July 2012 | Appointment of a liquidator (1 page) |
18 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of a liquidator (1 page) |
18 July 2012 | Court order insolvency:- replacement of liquidator (11 pages) |
30 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
27 January 2012 | Appointment of a liquidator (1 page) |
27 January 2012 | Court order insolvency:replace liq (5 pages) |
27 January 2012 | Court order insolvency:replace liq (5 pages) |
27 January 2012 | Appointment of a liquidator (1 page) |
7 January 2011 | Registered office address changed from Unit 53 Basepoint Business Centr Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Unit 53 Basepoint Business Centr Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Unit 53 Basepoint Business Centr Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 January 2011 (2 pages) |
26 January 2010 | Appointment of a liquidator (1 page) |
26 January 2010 | Appointment of a liquidator (1 page) |
26 January 2010 | Appointment of a liquidator (1 page) |
26 January 2010 | Appointment of a liquidator (1 page) |
17 August 2009 | Order of court to wind up (1 page) |
17 August 2009 | Order of court to wind up (1 page) |
13 August 2009 | Order of court to wind up (2 pages) |
13 August 2009 | Order of court to wind up (2 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Notice of completion of voluntary arrangement (6 pages) |
25 March 2009 | Notice of completion of voluntary arrangement (6 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
30 September 2008 | Return made up to 15/04/08; full list of members (4 pages) |
30 September 2008 | Return made up to 15/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: 89-91 cricklade road swindon wiltshire SN2 1AB (1 page) |
3 February 2008 | New secretary appointed (2 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: 89-91 cricklade road swindon wiltshire SN2 1AB (1 page) |
3 February 2008 | New secretary appointed (2 pages) |
23 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 166 thames avenue haydon wick swindon wiltshire SN25 3QE (2 pages) |
19 July 2006 | Secretary resigned (2 pages) |
19 July 2006 | New secretary appointed (3 pages) |
19 July 2006 | Secretary resigned (2 pages) |
19 July 2006 | New secretary appointed (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 166 thames avenue haydon wick swindon wiltshire SN25 3QE (2 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members
|
15 May 2006 | Return made up to 15/04/06; full list of members
|
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 29 windsor road lawns swindon wiltshire SN3 1JP (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 29 windsor road lawns swindon wiltshire SN3 1JP (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
15 April 2005 | Incorporation (12 pages) |
15 April 2005 | Incorporation (12 pages) |