Osgathorpe
Leicestershire
LE12 9SY
Director Name | Dr Sara Louise Watkin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Church View Osgathorpe Loughborough Leicestershire LE12 9SY |
Secretary Name | Andrew John Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Church View Osgathorpe Loughborough Leicestershire LE12 9SY |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2010 |
---|---|
Net Worth | £2,305 |
Cash | £3,083 |
Current Liabilities | £288,027 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
---|---|
21 June 2017 | Progress report in a winding up by the court (24 pages) |
16 June 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/04/2016 (11 pages) |
22 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/04/2015 (13 pages) |
7 July 2014 | INSOLVENCY:Progress report end 15/04/2014 (13 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
3 May 2013 | Registered office address changed from Oxford House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF United Kingdom on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Oxford House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF United Kingdom on 3 May 2013 (2 pages) |
1 May 2013 | Appointment of a liquidator (1 page) |
17 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 September 2012 | Registered office address changed from the Greenhouse 106-108 Ashbourne Road Derby Derbyshire DE22 3AG on 20 September 2012 (1 page) |
18 September 2012 | Order of court to wind up (2 pages) |
13 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-02-13
|
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Andrew John Vincent on 30 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Andrew John Vincent on 30 November 2009 (1 page) |
19 January 2010 | Director's details changed for Dr Sara Louise Watkin on 30 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from lucre house 106-108 ashbourne road derby derbyshire DE22 3AG (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from lucre house 108 ashbourne road derby derbyshire DE22 3AG (1 page) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
3 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
14 March 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: hillside house, church view osgathorpe loughborough leicestershire LE12 9SY (1 page) |
1 December 2004 | Incorporation (13 pages) |