Bondleigh
North Tawton
Devon
EX20 2AL
Director Name | Mrs Grit Birch |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2015) |
Role | Stud Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mr Joseph Birch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Bread And Race Racehourses |
Country of Residence | England |
Correspondence Address | Higher Lowton Bondleigh North Tawton Devon EX20 2AL |
Director Name | Rev Philip John Woods |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2010) |
Role | Textile Wholesaler |
Country of Residence | England |
Correspondence Address | 88 Swinley Lane Wigan WN1 2EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £0.01 | Grit Brich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,183 |
Cash | £892,563 |
Current Liabilities | £947,889 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (15 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (15 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 21 June 2014 (15 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (13 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (13 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 21 June 2013 (13 pages) |
2 July 2012 | Registered office address changed from Higher Lowton Farm Bondleigh North Tawton Devon EX20 2AL on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Higher Lowton Farm Bondleigh North Tawton Devon EX20 2AL on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Higher Lowton Farm Bondleigh North Tawton Devon EX20 2AL on 2 July 2012 (2 pages) |
28 June 2012 | Statement of affairs with form 4.19 (7 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
28 June 2012 | Statement of affairs with form 4.19 (7 pages) |
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
11 February 2011 | Director's details changed for Mrs Grit Birch on 1 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Director's details changed for Mrs Grit Birch on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mrs Grit Birch on 1 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Termination of appointment of Philip Woods as a director (1 page) |
14 April 2010 | Appointment of Mrs Grit Birch as a director (2 pages) |
14 April 2010 | Appointment of Mrs Grit Birch as a director (2 pages) |
14 April 2010 | Termination of appointment of Philip Woods as a director (1 page) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
8 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
15 August 2008 | Return made up to 01/02/08; full list of members (6 pages) |
15 August 2008 | Return made up to 01/02/08; full list of members (6 pages) |
27 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
14 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
14 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (31 pages) |
1 February 2006 | Incorporation (31 pages) |