Wallington
Surrey
SM6 8SP
Director Name | Vincent Martin Brennan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bute Gardens West Wallington Surrey SM6 8SP |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
90 at £1 | Vincent Martin Brennan 90.00% Ordinary |
---|---|
10 at £1 | Catherine Brennan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £137,702 |
Gross Profit | £35,505 |
Net Worth | -£46,082 |
Cash | £27 |
Current Liabilities | £95,627 |
Latest Accounts | 30 September 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (5 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (5 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 5 June 2012 (5 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 5 June 2013 (5 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 5 June 2013 (5 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 5 June 2013 (5 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 5 June 2012 (5 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 5 June 2012 (5 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 5 June 2013 (5 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 5 June 2012 (5 pages) |
10 June 2011 | Statement of affairs with form 4.19 (5 pages) |
10 June 2011 | Registered office address changed from 41 Bute Gardens West Wallington Surrey SM6 8SP on 10 June 2011 (2 pages) |
10 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2011 | Statement of affairs with form 4.19 (5 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Registered office address changed from 41 Bute Gardens West Wallington Surrey SM6 8SP on 10 June 2011 (2 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Vincent Martin Brennan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Catherine Brennan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Catherine Brennan on 1 October 2009 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for Vincent Martin Brennan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Catherine Brennan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Vincent Martin Brennan on 1 October 2009 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
24 September 2008 | Incorporation (30 pages) |
24 September 2008 | Incorporation (30 pages) |