Leighton
Welshpool
Powys
SY21 8HU
Wales
Director Name | Mrs Jayne Felicity Macpherson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Designer |
Country of Residence | Wales |
Correspondence Address | Pant-Y-Bwch Leighton Welshpool Powys SY12 8HU Wales |
Secretary Name | Mr Peter Disney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene Mersea Road Blackheath Colchester Essex CO2 0BU |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
34 at 1 | Ewan Callam Vessey Mcpherson 34.00% Ordinary |
---|---|
33 at 1 | Ms Jayne Felicity Mcpherson 33.00% Ordinary |
33 at 1 | Peter Disney 33.00% Ordinary |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Business Park Langham, Colchester Essex CO4 5NE on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mrs Jayne Felicity Macpherson on 1 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Business Park Langham, Colchester Essex CO4 5NE on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Ewan Callam Vessey Macpherson on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ewan Callam Vessey Macpherson on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Ewan Callam Vessey Macpherson on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Jayne Felicity Macpherson on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Jayne Felicity Macpherson on 1 May 2010 (2 pages) |
16 September 2009 | Director's change of particulars / ewan macpherson / 27/11/2008 (1 page) |
16 September 2009 | Director's Change of Particulars / ewan macpherson / 27/11/2008 / (1 page) |
16 September 2009 | Director's Change of Particulars / jayne macpherson / 27/11/2008 / HouseName/Number was: pantybwlch, now: pant-y-bwlch (1 page) |
16 September 2009 | Director's change of particulars / jayne macpherson / 27/11/2008 (1 page) |
18 August 2009 | Director's change of particulars / ewan macpherson / 27/11/2008 (1 page) |
18 August 2009 | Return made up to 05/05/09; full list of members (5 pages) |
18 August 2009 | Return made up to 05/05/09; full list of members (5 pages) |
18 August 2009 | Director's Change of Particulars / jayne macpherson / 27/11/2008 / HouseName/Number was: , now: pantybwlch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JS, now: SY21 8HU (1 page) |
18 August 2009 | Director's Change of Particulars / ewan macpherson / 27/11/2008 / HouseName/Number was: , now: pantybwlch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JF, now: SY21 8HU (1 page) |
18 August 2009 | Director's change of particulars / jayne macpherson / 27/11/2008 (1 page) |
25 June 2009 | Accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
25 March 2009 | Accounts made up to 31 May 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
22 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 July 2007 | Accounts made up to 31 May 2007 (1 page) |
26 June 2007 | Return made up to 05/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 05/05/07; full list of members (6 pages) |
5 May 2006 | Incorporation (13 pages) |
5 May 2006 | Incorporation (13 pages) |