2070 Retz
Austria
Director Name | Jonathan Armstrong Wilkinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Hauptplatz 34 2070 Retz Austria |
Secretary Name | Jonathan Armstrong Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Hauptplatz 34 2070 Retz Austria |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | C/O Haines Watts Sterling House 22 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at 1 | Mr Jonathan Armstrong Wilkinson 50.00% Ordinary |
---|---|
1 at 1 | Mrs Glenis Lorna Armstrong Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,275 |
Cash | £31,845 |
Current Liabilities | £46,750 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2009 | Application for striking-off (1 page) |
27 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
13 November 2007 | Return made up to 06/11/07; full list of members (5 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Return made up to 06/11/06; full list of members (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 November 2005 | Return made up to 06/11/05; full list of members (5 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 April 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 06/11/04; full list of members (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 33 waldron street bishop auckland county durham DL14 7DS (1 page) |
14 December 2003 | Secretary resigned (4 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed;new director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (2 pages) |