Westbury-On-Trym
Bristol
BS9 3DQ
Secretary Name | Nicholas Bladon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Griffith Street Rushden Northamptonshire NN10 0RL |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £3,660 |
Cash | £7,772 |
Current Liabilities | £58,140 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2017 | INSOLVENCY:Progress report ends 15/04/2017 (10 pages) |
---|---|
31 May 2016 | Insolvency:liquidators progress report to 15/04/2016 (17 pages) |
19 January 2016 | Appointment of a liquidator (2 pages) |
19 January 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (14 pages) |
5 June 2015 | Dissolution deferment (1 page) |
20 May 2015 | Completion of winding up (1 page) |
6 May 2015 | Registered office address changed from 35a Canford Lane Bristol BS9 3DQ United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 35a Canford Lane Bristol BS9 3DQ United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on 6 May 2015 (2 pages) |
30 April 2015 | Appointment of a liquidator (1 page) |
11 July 2013 | Order of court to wind up (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 August 2010 | Secretary's details changed for Nicholas Bladon on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for David John Corke on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for David John Corke on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 4 westbury mews westbury-on-trym bristol BS9 3QA (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
22 August 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
1 August 2005 | Incorporation (13 pages) |