Lydiard Millicent
Swindon
Wiltshire
SN5 3LT
Director Name | Mrs Rebecca Louise Fisher |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Rebecca Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Clerk |
Correspondence Address | 18 Lindisfarne Wootton Bassett Swindon Wiltshire SN4 8LQ |
Secretary Name | Mr Christopher Adrian Rees Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bloomfield Avenue Bath Avon BA2 3AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
3 February 2017 | Declaration of solvency (4 pages) |
3 February 2017 | Declaration of solvency (4 pages) |
25 January 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 January 2017 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
28 December 2016 | Registered office address changed from 1 the Beeches Lydiard Millicent Swindon Wiltshire SN5 3LT to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 1 the Beeches Lydiard Millicent Swindon Wiltshire SN5 3LT to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 December 2016 (2 pages) |
21 December 2016 | Appointment of a voluntary liquidator (2 pages) |
21 December 2016 | Appointment of a voluntary liquidator (2 pages) |
25 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 November 2015 | Appointment of Mrs Rebecca Louise Fisher as a director on 6 April 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Rebecca Louise Fisher as a director on 6 April 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Rebecca Louise Fisher as a director on 6 April 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 October 2014 | Termination of appointment of Christopher Adrian Rees Lewis as a secretary on 1 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Christopher Adrian Rees Lewis as a secretary on 1 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Christopher Adrian Rees Lewis as a secretary on 1 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 January 2013 | Registered office address changed from 9 Avon Reach Chippenham Wiltshire SN15 1EE England on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from 9 Avon Reach Chippenham Wiltshire SN15 1EE England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 9 Avon Reach Chippenham Wiltshire SN15 1EE England on 3 January 2013 (1 page) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Director's details changed for Stephen Fisher on 27 October 2011 (3 pages) |
4 January 2012 | Director's details changed for Stephen Fisher on 27 October 2011 (3 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Secretary's details changed for Christopher Adrian Rees Lewis on 27 October 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Christopher Adrian Rees Lewis on 27 October 2011 (2 pages) |
30 June 2011 | Registered office address changed from 18 Lindisfarne, Wootton Bassett Woodshaw Swindon Wiltshire SN4 8LQ on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 18 Lindisfarne, Wootton Bassett Woodshaw Swindon Wiltshire SN4 8LQ on 30 June 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Director's details changed for Stephen Fisher on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Stephen Fisher on 21 December 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
23 January 2003 | Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2003 | Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (17 pages) |
10 December 2002 | Incorporation (17 pages) |