Tythegston
Bridgend
Mid Glamorgan
CF32 0NE
Wales
Director Name | Mr Leopold Sinclair Tetley Hall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 15 Bury Walk London SW3 6QD |
Website | mansford.com |
---|---|
Telephone | 020 78380111 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Northwich (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (10 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (9 pages) |
20 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (7 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (7 pages) |
31 August 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
1 March 2016 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to One America Square Crosswall London EC3N 2LB on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to One America Square Crosswall London EC3N 2LB on 1 March 2016 (2 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Declaration of solvency (3 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Declaration of solvency (3 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Resolutions
|
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
11 November 2014 | Director's details changed for Mr Leopold Sinclair Tetley Hall on 30 June 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Leopold Sinclair Tetley Hall on 30 June 2014 (2 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 July 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page) |
15 March 2014 | Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014 (1 page) |
15 March 2014 | Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014 (1 page) |
18 February 2014 | Termination of appointment of Oliver Smith as a director (1 page) |
18 February 2014 | Termination of appointment of Oliver Smith as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
11 November 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
31 January 2013 | Appointment of Mr Leopold Sinclair Tetley Hall as a director (2 pages) |
31 January 2013 | Appointment of Mr Leopold Sinclair Tetley Hall as a director (2 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
19 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 March 2009 (2 pages) |
19 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 March 2009 (2 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Memorandum and Articles of Association (7 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Memorandum and Articles of Association (7 pages) |
31 October 2008 | Resolutions
|
15 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
15 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
14 October 2008 | Incorporation (27 pages) |
14 October 2008 | Incorporation (27 pages) |