Kempston
Bedford
MK42 8BS
Secretary Name | Fableforce Nominees (Bedford) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 12 June 2015) |
Correspondence Address | 1a Queen Street Rushden Northamptonshire NN10 0AA |
Director Name | Patrick Thomas O'Shea |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Westerley House Rectory Lane Houghton Conquest Bedford MK45 3LD |
Secretary Name | Mrs Jennifer Maureen O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westerley House Rectory Lane Houghton Conquest Beds MK45 3LD |
Secretary Name | Mr Leslie Robert Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Astwood Drive Flitwick Bedford Bedfordshire MK45 1EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Clive Richard Norman 80.00% Ordinary |
---|---|
20 at £1 | Christine Anne Norman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,941 |
Current Liabilities | £84,964 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 January 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 5 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Statement of affairs with form 4.19 (6 pages) |
2 January 2014 | Resolutions
|
20 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 March 2011 | Director's details changed for Clive Richard Norman on 9 March 2011 (3 pages) |
14 March 2011 | Director's details changed for Clive Richard Norman on 9 March 2011 (3 pages) |
14 March 2011 | Director's details changed for Clive Richard Norman on 9 March 2011 (3 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
5 October 2009 | Director's details changed for Clive Richard Norman on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Clive Richard Norman on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Clive Richard Norman on 1 October 2009 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (15 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (15 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (5 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (5 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (5 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
2 December 2004 | Return made up to 23/10/04; full list of members (5 pages) |
2 December 2004 | Return made up to 23/10/04; full list of members (5 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (5 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
21 May 2003 | Return made up to 23/10/02; full list of members (6 pages) |
21 May 2003 | Return made up to 23/10/02; full list of members (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
29 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members
|
20 October 2000 | Company name changed adminfront LTD.\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Company name changed adminfront LTD.\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members
|
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
10 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
10 December 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 23/10/98; full list of members
|
27 January 1999 | Return made up to 23/10/98; full list of members
|
27 January 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Incorporation (14 pages) |
23 October 1997 | Incorporation (14 pages) |