St Johns Place
Cleckheaton
BD19 3RR
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2006) |
Correspondence Address | First Floor, Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RR |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2010 | Notice of final account prior to dissolution (1 page) |
20 May 2010 | Return of final meeting of creditors (1 page) |
17 October 2008 | Order of court to wind up (2 pages) |
17 October 2008 | Order of court to wind up (2 pages) |
3 October 2008 | Order of court to wind up (2 pages) |
3 October 2008 | Order of court to wind up (2 pages) |
16 June 2008 | Appointment of a liquidator (1 page) |
16 June 2008 | Appointment of a liquidator (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from jasmine heights school lane meopham gravesend kent DA13 0DN (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from jasmine heights school lane meopham gravesend kent DA13 0DN (1 page) |
9 April 2008 | Order of court to wind up (1 page) |
9 April 2008 | Order of court to wind up (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 February 2007 | Accounts made up to 31 March 2006 (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: first floor concept house brooke street cleckheaton west yorkshire BD19 3RR (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: first floor concept house brooke street cleckheaton west yorkshire BD19 3RR (1 page) |
5 December 2006 | Secretary resigned (1 page) |
3 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
2 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: octopus management concept house brooke street cleckheaton bradford BD19 3RR (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 August 2005 | Incorporation (6 pages) |
15 August 2005 | Incorporation (6 pages) |