Bratton
Westbury
Wiltshire
BA13 4TL
Secretary Name | Mrs Avis Banbury |
---|---|
Status | Closed |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 October 2016) |
Role | Company Director |
Correspondence Address | Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX |
Director Name | Mrs Avis Banbury |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX |
Director Name | Mr Paul John Goodlad |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Gallow Tree Road Brecks Rotherham South Yorkshire S65 3EF |
Secretary Name | Louise Anne Goodlad |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Gallow Tree Road Becks Rotherham South Yorkshire S65 3EF |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£83,453 |
Cash | £4,134 |
Current Liabilities | £222,235 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
30 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (14 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (14 pages) |
22 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 (2 pages) |
17 July 2014 | Court order insolvency:appointment of liquidator (6 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Director's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages) |
18 April 2013 | Statement of affairs with form 4.19 (5 pages) |
18 April 2013 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Termination of appointment of Paul Goodlad as a director (1 page) |
6 December 2012 | Appointment of Mrs Avis Banbury as a director (2 pages) |
21 November 2012 | Termination of appointment of Paul Goodlad as a director (2 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Company name changed creative cast stone LTD\certificate issued on 24/01/11
|
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Appointment of Mrs Avis Banbury as a secretary (1 page) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Appointment of Mr John Banbury as a director (3 pages) |
14 April 2010 | Registered office address changed from 82 Gallow Tree Road Brecks Rotherham South Yorkshire S65 3EF on 14 April 2010 (2 pages) |
14 April 2010 | Termination of appointment of Louise Goodlad as a secretary (2 pages) |
26 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
28 January 2009 | Incorporation (12 pages) |