Toddington
Dunstable
Bedfordshire
LU5 6EX
Secretary Name | Alan Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2005) |
Role | Inventory Coordinator |
Correspondence Address | 3 Mount Pleasant Avenue Toddington Bedfordshire LU5 6EH |
Secretary Name | Julie Linda Keys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Almond Road Leighton Buzzard Bedfordshire LU7 8UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £10,332 |
Gross Profit | £5,621 |
Net Worth | -£14,335 |
Cash | £1,223 |
Current Liabilities | £16,144 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
15 May 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 March 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
12 May 2000 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page) |
20 October 1999 | Incorporation (12 pages) |