Taunton
Somerset
TA1 5QU
Secretary Name | Amanda Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lloyd Close Taunton Somerset TA1 5QU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2009 | Notice of final account prior to dissolution (1 page) |
18 November 2009 | Return of final meeting of creditors (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 9 the crescent taunton somerset TA1 4EA (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 9 the crescent taunton somerset TA1 4EA (1 page) |
19 April 2004 | Appointment of a liquidator (1 page) |
19 April 2004 | Appointment of a liquidator (1 page) |
26 January 2004 | Order of court to wind up (3 pages) |
26 January 2004 | Order of court to wind up (3 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
11 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
11 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
22 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
15 August 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 August 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (10 pages) |