Byfield
Northamptonshire
NN11 6YN
Secretary Name | Mr Austen Michael John Kopley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackdown Farm Byfield Northamptonshire NN11 6YN |
Director Name | Mrs Lesley Bimson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfields House Stud Farm Close Wardington Banbury Oxfordshire OX17 1RX |
Director Name | Mr Stephen David Cave |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 September 2011) |
Role | Direcotr |
Country of Residence | England |
Correspondence Address | Garden Cottage Poets Way Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | Elizabeth Kopley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 May 2006) |
Role | Secretary |
Correspondence Address | Oathill Farm Cropredy Banbury Oxfordshire OX17 1QA |
Director Name | Barbara Maliele |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2009) |
Role | Shop Owner |
Correspondence Address | Oathill Farm Cropredy Banbury Oxfordshire OX17 1QA |
Secretary Name | Elizabeth Kopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 May 2006) |
Role | Secretary |
Correspondence Address | Oathill Farm Cropredy Banbury Oxfordshire OX17 1QA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Second Floor 61-67 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,049 |
Cash | £156 |
Current Liabilities | £16,039 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Director's details changed for Mr Stephen David Cave on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Lesley Bimson on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Stephen David Cave on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Mrs Lesley Bimson on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 August 2009 | Accounts made up to 31 July 2009 (1 page) |
3 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
16 July 2009 | Appointment Terminated Director barbara maliele (1 page) |
16 July 2009 | Ad 10/07/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
16 July 2009 | Director appointed mr stephen david cave (1 page) |
16 July 2009 | Director's change of particulars / cesley bimson / 11/07/2009 (2 pages) |
16 July 2009 | Director appointed mrs cesley bimson (1 page) |
16 July 2009 | Appointment terminated director barbara maliele (1 page) |
16 July 2009 | Ad 10/07/09 gbp si 5@1=5 gbp ic 1/6 (2 pages) |
16 July 2009 | Director appointed mrs cesley bimson (1 page) |
16 July 2009 | Director appointed mr stephen david cave (1 page) |
16 July 2009 | Director's Change of Particulars / cesley bimson / 11/07/2009 / Forename was: cesley, now: lesley (2 pages) |
6 May 2009 | Company name changed editchoice LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed editchoice LIMITED\certificate issued on 07/05/09 (2 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 August 2007 | Accounts made up to 31 July 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 September 2006 | Accounts made up to 31 July 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 41 chalton street london NW1 1JD (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 41 chalton street london NW1 1JD (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (17 pages) |
26 July 2005 | Incorporation (17 pages) |