Towcester
Northamptonshire
NN12 7QT
Secretary Name | Julie Petty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | Glebe Haven Puxley Towcester Northamptonshire NN12 7QT |
Director Name | James Allen Broad |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bearwood Gardens Fleet Hampshire GU51 3QU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Year | 2014 |
---|---|
Net Worth | £4,489 |
Cash | £3,001 |
Current Liabilities | £3,639 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (4 pages) |
16 February 2010 | Application to strike the company off the register (4 pages) |
15 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Clive Edward Petty on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Julie Petty on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for James Allen Broad on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Clive Edward Petty on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James Allen Broad on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Julie Petty on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Clive Edward Petty on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James Allen Broad on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Julie Petty on 1 October 2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 25/11/07; full list of members (4 pages) |
21 November 2008 | Return made up to 25/11/07; full list of members (4 pages) |
20 November 2008 | Secretary's Change of Particulars / julie petty / 31/12/2007 / HouseName/Number was: , now: elmview; Street was: hooters cottage, now: akeley road; Area was: little horwood road, now: ; Post Town was: great horwood, now: lillingstone lovell; Post Code was: MK17 0NZ, now: MK18 5BF (1 page) |
20 November 2008 | Location of debenture register (1 page) |
20 November 2008 | Director's change of particulars / clive petty / 31/12/2007 (1 page) |
20 November 2008 | Secretary's change of particulars / julie petty / 31/12/2007 (1 page) |
20 November 2008 | Location of debenture register (1 page) |
20 November 2008 | Director's Change of Particulars / clive petty / 31/12/2007 / HouseName/Number was: , now: elmview; Street was: hooters cottage, now: akeley road; Area was: little horwood road, great horwood, now: ; Post Town was: milton keynes, now: lillingstone lovell; Post Code was: MK17 0NZ, now: MK18 5BF (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
4 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Return made up to 31/10/06; full list of members (2 pages) |
18 April 2007 | Return made up to 31/10/06; full list of members (2 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 February 2006 | Return made up to 31/10/05; full list of members (2 pages) |
13 February 2006 | Return made up to 31/10/05; full list of members (2 pages) |
9 May 2005 | Company name changed white dove (little paxton) limit ed\certificate issued on 09/05/05 (3 pages) |
9 May 2005 | Company name changed white dove (little paxton) limit ed\certificate issued on 09/05/05 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members
|
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
8 July 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: greenwood house new london road cheltenham essex CM2 0PP (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: greenwood house new london road cheltenham essex CM2 0PP (1 page) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Company name changed green dot LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed green dot LIMITED\certificate issued on 05/12/02 (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
25 November 2002 | Incorporation (9 pages) |
25 November 2002 | Incorporation (9 pages) |