North Walsham
Norfolk
NR28 9DF
Secretary Name | Mr Gary White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Road North Walsham Norfolk NR28 9DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gary White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,246 |
Cash | £3,057 |
Current Liabilities | £118,809 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Statement of affairs with form 4.19 (6 pages) |
14 July 2014 | Statement of affairs with form 4.19 (6 pages) |
20 June 2014 | Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 20 June 2014 (2 pages) |
16 December 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 3 George Street Great Yarmouth Norfolk NR30 1HR on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3 George Street Great Yarmouth Norfolk NR30 1HR on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 December 2013 | Company name changed accountants career services LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed accountants career services LIMITED\certificate issued on 10/12/13
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Change of name notice (2 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Company name changed birdmoor accounts LTD\certificate issued on 23/05/11
|
23 May 2011 | Company name changed birdmoor accounts LTD\certificate issued on 23/05/11
|
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Gary White on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Gary White on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Gary White on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
20 February 2009 | Company name changed birdmoor builders LTD\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Company name changed birdmoor builders LTD\certificate issued on 23/02/09 (2 pages) |
18 September 2008 | Director and secretary appointed gary white (2 pages) |
18 September 2008 | Director and secretary appointed gary white (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
19 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
3 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
4 March 2008 | Incorporation (9 pages) |
4 March 2008 | Incorporation (9 pages) |