24 Lovedean Lane
Waterlooville
Hampshire
PO8 8HJ
Secretary Name | Joanna Linda Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 24 Lovedean Lane Horndean Hampshire PO8 8HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Product Futures Evans Business Centre Durham Way South Newton Aycliffe County Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | -£37,025 |
Cash | £308 |
Current Liabilities | £97,586 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Director's details changed for Stephen Frederick Marston on 28 July 2010 (2 pages) |
6 December 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Director's details changed for Stephen Frederick Marston on 28 July 2010 (2 pages) |
6 December 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
3 October 2008 | Return made up to 28/07/08; full list of members (6 pages) |
3 October 2008 | Return made up to 28/07/08; full list of members (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
24 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
24 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
22 June 2007 | Ad 06/06/07--------- £ si 164@1=164 £ ic 400/564 (4 pages) |
22 June 2007 | Ad 06/06/07--------- £ si 164@1=164 £ ic 400/564 (4 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: c/o pure insight cuthbert house city road newcastle upon tyne NE1 2ET (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: c/o pure insight cuthbert house city road newcastle upon tyne NE1 2ET (1 page) |
12 October 2006 | Return made up to 28/07/06; full list of members (7 pages) |
12 October 2006 | Return made up to 28/07/06; full list of members (7 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: cuthbert house city road newcastle upon tyne NE1 2ET (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: cuthbert house city road newcastle upon tyne NE1 2ET (1 page) |
21 March 2006 | Ad 01/03/06-14/03/06 £ si 300@1=300 £ ic 100/400 (6 pages) |
21 March 2006 | Ad 01/03/06-14/03/06 £ si 300@1=300 £ ic 100/400 (6 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (9 pages) |
28 July 2005 | Incorporation (9 pages) |