Alconbury
Huntingdon
Cambridgeshire
PE28 4HS
Secretary Name | Andrew Robert Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (closed 26 October 2023) |
Role | Commercial Manager |
Correspondence Address | 8 Newstead Drive Southam Warwickshire CV47 0LT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Frank William Bonner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,237 |
Cash | £195,533 |
Current Liabilities | £47,427 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
9 May 2023 | Liquidators' statement of receipts and payments to 5 March 2023 (11 pages) |
29 March 2022 | Liquidators' statement of receipts and payments to 5 March 2022 (11 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 5 March 2021 (10 pages) |
19 March 2020 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 19 March 2020 (2 pages) |
18 March 2020 | Declaration of solvency (5 pages) |
18 March 2020 | Appointment of a voluntary liquidator (3 pages) |
18 March 2020 | Resolutions
|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Director's details changed for Frank William Bonner on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Frank William Bonner on 18 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 12/03/05; full list of members (5 pages) |
20 May 2005 | Return made up to 12/03/05; full list of members (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
27 July 2003 | Memorandum and Articles of Association (25 pages) |
27 July 2003 | Memorandum and Articles of Association (25 pages) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
19 May 2003 | Company name changed ever 2049 LIMITED\certificate issued on 18/05/03 (3 pages) |
19 May 2003 | Company name changed ever 2049 LIMITED\certificate issued on 18/05/03 (3 pages) |
12 March 2003 | Incorporation (30 pages) |
12 March 2003 | Incorporation (30 pages) |