Montacute
Somerset
TA15 6WY
Secretary Name | Mandy Bessex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(5 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 03 January 2017) |
Role | Secretary |
Correspondence Address | PO Box 25 Montacute Somerset TA15 6WY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit G21, The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
76 at £1 | Philip Bessex 76.00% Ordinary |
---|---|
24 at £1 | Mandy Bessex 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £10,112 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Philip Bessex on 1 January 2010 (2 pages) |
28 May 2010 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Philip Bessex on 1 January 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 June 2009 | Director's change of particulars / philip bessex / 20/05/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / mandy bessex / 20/05/2009 (2 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 July 2001 | Return made up to 22/05/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD (1 page) |
29 August 2000 | Return made up to 22/05/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 53 westwood park avenue leek staffordshire ST13 8LR (1 page) |
26 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
26 July 1998 | Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | Incorporation (14 pages) |