Newton Longville
Buckinghamshire
MK17 0DT
Director Name | John David Gilchrist |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bay Tree Close Newton Longville Buckinghamshire MK17 0DT |
Secretary Name | John David Gilchrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bay Tree Close Newton Longville Buckinghamshire MK17 0DT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1st Floor 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Emma Celiia Secton Gilchrist 50.00% Ordinary |
---|---|
50 at £1 | John David Gilchrist 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,760 |
Current Liabilities | £82,760 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea CO13 0LE on 2 June 2011 (1 page) |
13 August 2010 | Director's details changed for Emma Celia Sexton Gilchrist on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John David Gilchrist on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
26 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members
|
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 October 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (16 pages) |