Shilton Lane
Brize Norton
Oxfordshire
OX18 3YH
Director Name | Mrs Sally Ann Cooper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelands Barn Shilton Lane Brize Norton Oxfordshire OX18 3YH |
Secretary Name | Mrs Sally Ann Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelands Barn Shilton Lane Brize Norton Oxfordshire OX18 3YH |
Secretary Name | Mrs Sally Ann Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelands Barn Shilton Lane Brize Norton Oxfordshire OX18 3YH |
Secretary Name | Mark Swaddling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 2 County View Clifton Oxon OX15 0PZ |
Director Name | Mark Swadling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 County View Clifton Oxon Oxfordshire OX15 0PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,084 |
Cash | £108 |
Current Liabilities | £862,315 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (6 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 15 February 2012 (6 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (6 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (6 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (6 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (6 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 25 November 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 25 November 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
3 December 2008 | Statement of affairs with form 4.19 (9 pages) |
3 December 2008 | Appointment of a voluntary liquidator (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Statement of affairs with form 4.19 (9 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Appointment of a voluntary liquidator (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 4 st giles court southampton street reading RG1 2QL (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 4 st giles court southampton street reading RG1 2QL (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from unit 1 hinksey business centre north hinksey lane botley oxford OX2 0NR (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from unit 1 hinksey business centre north hinksey lane botley oxford OX2 0NR (1 page) |
8 October 2008 | Appointment Terminated Director mark swadling (1 page) |
8 October 2008 | Appointment terminated director mark swadling (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 June 2008 | Memorandum and Articles of Association (14 pages) |
26 June 2008 | Memorandum and Articles of Association (14 pages) |
7 February 2008 | Return made up to 11/11/07; no change of members (7 pages) |
7 February 2008 | Return made up to 11/11/07; no change of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
10 May 2007 | Particulars of contract relating to shares (4 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Ad 16/12/05--------- £ si 99@1 (2 pages) |
10 May 2007 | Particulars of contract relating to shares (4 pages) |
10 May 2007 | Ad 16/12/05--------- £ si 99@1 (2 pages) |
10 May 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Nc inc already adjusted 18/12/06 (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | Nc inc already adjusted 18/12/06 (1 page) |
2 March 2007 | Resolutions
|
18 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
18 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
13 May 2006 | Particulars of mortgage/charge (7 pages) |
13 May 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: unit 1 north hinksey business centre, north hinksey lane, botley, oxford OX2 0NR (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: unit 1 north hinksey business centre, north hinksey lane, botley, oxford OX2 0NR (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
18 November 2005 | Company name changed cse electrical LIMITED\certificate issued on 18/11/05 (2 pages) |
18 November 2005 | Company name changed cse electrical LIMITED\certificate issued on 18/11/05 (2 pages) |
11 November 2005 | Incorporation (17 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Incorporation (17 pages) |
11 November 2005 | Secretary resigned (1 page) |