Thornton Cleveleys
Lancashire
FY5 5QB
Director Name | Mr Keith John Ryder |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 14 Norton Vale Thornton Cleveleys Lancashire FY5 5QB |
Secretary Name | Mrs Helen Mary Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 14 Norton Vale Thornton Cleveleys Lancashire FY5 5QB |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Notice of final account prior to dissolution (1 page) |
26 October 2016 | Insolvency:liquidators final progress report to 10/10/2016 (14 pages) |
26 October 2016 | Notice of final account prior to dissolution (1 page) |
26 October 2016 | Insolvency:liquidators final progress report to 10/10/2016 (14 pages) |
10 February 2016 | INSOLVENCY:annual progress report for period up to 05/12/2015 (21 pages) |
10 February 2016 | INSOLVENCY:annual progress report for period up to 05/12/2015 (21 pages) |
13 February 2015 | Insolvency:progress report (20 pages) |
13 February 2015 | Insolvency:progress report (20 pages) |
28 January 2014 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 28 January 2014 (2 pages) |
23 January 2014 | Order of court to wind up (2 pages) |
23 January 2014 | Appointment of a liquidator (1 page) |
23 January 2014 | Appointment of a liquidator (1 page) |
23 January 2014 | Order of court to wind up (2 pages) |
10 January 2014 | Order of court - restore and wind up (2 pages) |
10 January 2014 | Order of court - restore and wind up (2 pages) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 June 2008 | Incorporation (13 pages) |
16 June 2008 | Incorporation (13 pages) |