Kings Sutton
Banbury
Oxfordshire
OX17 3RH
Secretary Name | Ruth Louise Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley Farm King Street Sancton Yorkshire YO43 4QP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,774 |
Current Liabilities | £1,774 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
4 August 2005 | Company name changed sevenmiles LIMITED\certificate issued on 04/08/05 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
22 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
14 October 2003 | Resolutions
|
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |