Stoke St. Gregory
Taunton
Somerset
TA3 6EJ
Secretary Name | Lynn Janice Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Bakery The Square Stoke St. Gregory Taunton Somerset TA3 6EJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at 1 | Ernest Edward Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159 |
Current Liabilities | £105,489 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Notice of final account prior to dissolution (1 page) |
10 April 2013 | Notice of final account prior to dissolution (1 page) |
10 April 2013 | Return of final meeting of creditors (1 page) |
23 August 2011 | Appointment of a liquidator (1 page) |
23 August 2011 | Appointment of a liquidator (1 page) |
23 August 2011 | Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH on 23 August 2011 (1 page) |
8 June 2010 | Order of court to wind up (1 page) |
8 June 2010 | Order of court to wind up (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
24 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Director's Change of Particulars / ernest knowles / 25/04/2007 / HouseName/Number was: , now: old bakery; Street was: old bakery the square, now: the square; Area was: stoke st gregory, now: stoke st. Gregory (1 page) |
14 August 2008 | Secretary's Change of Particulars / lynn knowles / 24/05/2007 / HouseName/Number was: , now: old bakery; Street was: old bakery, now: the square; Area was: stoke st gregory, now: stoke st. Gregory (1 page) |
14 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
14 August 2008 | Secretary's change of particulars / lynn knowles / 24/05/2007 (1 page) |
14 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / ernest knowles / 25/04/2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
12 August 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (12 pages) |
24 May 2005 | Incorporation (12 pages) |