Barton Road
Silsoe
Bedfordshire
MK45 4QP
Secretary Name | Mr Shaun Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taymer House Barton Road Silsoe Bedfordshire MK45 4QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.shaun-dixon.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | -£5,780 |
Cash | £33,472 |
Current Liabilities | £73,410 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 27 February 2018 (14 pages) |
20 March 2017 | Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 20 March 2017 (2 pages) |
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Resolutions
|
19 December 2016 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 19 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 December 2016 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 19 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 December 2009 | Director's details changed for Bernadette Theresa Dixon on 11 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Bernadette Theresa Dixon on 11 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
24 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 11/12/07; no change of members
|
9 May 2008 | Return made up to 11/12/07; no change of members
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Amended accounts made up to 31 December 2004 (5 pages) |
11 August 2006 | Amended accounts made up to 31 December 2004 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
6 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
11 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
9 January 2004 | Ad 11/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Ad 11/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
11 December 2003 | Incorporation (16 pages) |
11 December 2003 | Incorporation (16 pages) |