York
North Yorkshire
YO26 5PE
Secretary Name | Richard Clive Oakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 48 Bennetts Bank Wellington Shropshire TF1 2NR |
Director Name | Richard Clive Oakley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 48 Bennetts Bank Wellington Shropshire TF1 2NR |
Registered Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,383 |
Current Liabilities | £1,883 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved following liquidation (1 page) |
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2008 | Completion of winding up (1 page) |
20 August 2008 | Dissolution deferment (1 page) |
20 August 2008 | Dissolution deferment (1 page) |
20 August 2008 | Completion of winding up (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
11 July 2006 | Order of court to wind up (1 page) |
11 July 2006 | Court order notice of winding up (2 pages) |
11 July 2006 | Order of court to wind up (1 page) |
11 July 2006 | Court order notice of winding up (2 pages) |
26 May 2006 | Order of court to wind up (1 page) |
26 May 2006 | Order of court to wind up (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 May 2005 | Return made up to 06/02/05; full list of members
|
4 May 2005 | Return made up to 06/02/05; full list of members (7 pages) |
20 July 2004 | Return made up to 06/02/04; full list of members
|
20 July 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2003 | Return made up to 06/02/03; full list of members (7 pages) |
25 October 2003 | Return made up to 06/02/03; full list of members
|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 February 2002 | Incorporation (15 pages) |
6 February 2002 | Incorporation (15 pages) |