Oakley
Bedfordshire
MK43 7RX
Secretary Name | Barbara Ann Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(2 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 October 2015) |
Role | Secretary |
Correspondence Address | 80 Lovell Road Oakley Bedfordshire MK43 7RX |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
90 at 1 | Michael Hewitt 90.00% Ordinary |
---|---|
10 at 1 | Ms Barbara Hewitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,677 |
Current Liabilities | £163,620 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (11 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (11 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 26 August 2012 (10 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 26 August 2012 (10 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
25 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2012 | Court order insolvency:miscellaneous replacement liquidators (11 pages) |
28 January 2011 | Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011 (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
16 September 2010 | Registered office address changed from 22 St John Street Newport Pagnell Buckinghamshire MK16 8HJ on 16 September 2010 (2 pages) |
16 September 2010 | Appointment of a voluntary liquidator (1 page) |
16 September 2010 | Statement of affairs with form 4.19 (6 pages) |
16 September 2010 | Resolutions
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 29/06/08; full list of members; amend (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 29/06/07; full list of members (6 pages) |
15 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 August 2006 | Ad 01/07/06-01/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
4 August 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Incorporation (12 pages) |