Cheddar Road
Axbridge
Somerset
BS26 2DL
Director Name | Mr Andrew Frederick Goddard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 36 Warneford Close Toothill Swindon Wiltshire SN5 8AW |
Secretary Name | Mr Nigel David Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Still Waters Cheddar Road Axbridge Somerset BS26 2DL |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
5 August 2009 | Insolvency:secretary of state's release of liquidator (1 page) |
5 August 2009 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
29 July 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 27 July 2009 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Statement of affairs with form 4.19 (6 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Statement of affairs with form 4.19 (6 pages) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from still waters cheddar road axbridge somerset BS26 2DL (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from still waters cheddar road axbridge somerset BS26 2DL (1 page) |
7 March 2008 | Return made up to 29/09/07; full list of members (3 pages) |
7 March 2008 | Return made up to 29/09/07; full list of members (3 pages) |
29 September 2006 | Incorporation (12 pages) |
29 September 2006 | Incorporation (12 pages) |