Main Street, North Newington
Banbury
Oxfordshire
OX15 6AF
Director Name | Michelle Fyfe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Farm Cottage Main Street, North Newington Banbury Oxfordshire OX15 6AF |
Secretary Name | Michelle Fyfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Farm Cottage Main Street, North Newington Banbury Oxfordshire OX15 6AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 41 Coquet Avenue Whitley Bay Tyne & Wear NE26 1EE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,169 |
Current Liabilities | £2,169 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2007 | Application for striking-off (1 page) |
2 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
28 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Secretary resigned (2 pages) |
27 April 2003 | New secretary appointed;new director appointed (3 pages) |
27 April 2003 | New director appointed (4 pages) |