Oakenshaw
Bradford
BD12 7DT
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 June 2005) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Jo Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 254 Foundry Lane Freemantle Southampton SO15 3JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Year | 2014 |
---|---|
Net Worth | £9,589 |
Cash | £14,789 |
Current Liabilities | £5,200 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Application for striking-off (1 page) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 April 2003 | Return made up to 21/02/03; full list of members
|
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 March 2002 | Return made up to 21/02/02; full list of members
|
7 March 2002 | Amending 882 orig 07/03/00 (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
23 October 2001 | Director's particulars changed (1 page) |
27 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: suite 226 56 gloucester road london SW7 4UB (1 page) |
26 February 2001 | Return made up to 21/02/01; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: flat 8,119 hammersmith grove london W6 0NJ (1 page) |
10 March 2000 | Ad 23/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: flat 8 119 hammersmith grove london W6 0NJ (1 page) |
10 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |