Ross Road
Ledbury
Herefordshire
HR8 2LP
Wales
Secretary Name | Anna Paton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | Hill Ash Lodge Dymock Gloucestershire |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£43,742 |
Cash | £1,230 |
Current Liabilities | £81,052 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2007 | Return made up to 01/04/07; no change of members (6 pages) |
16 August 2007 | Return made up to 01/04/07; no change of members
|
17 July 2007 | Registered office changed on 17/07/07 from: ross road ledbury herefordshire HR8 2LP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: ross road ledbury herefordshire HR8 2LP (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 01/04/04; full list of members
|
13 February 2004 | Accounting reference date shortened from 30/04/04 to 28/03/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 30/04/04 to 28/03/04 (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
1 April 2003 | Incorporation (11 pages) |
1 April 2003 | Incorporation (11 pages) |