Stanton Drew
Bristol
Avon
BS39 4DH
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
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 | £2 |
Current Liabilities | £62,232 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2016 | Notice of final account prior to dissolution (1 page) |
15 January 2016 | Appointment of a liquidator (1 page) |
15 January 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (9 pages) |
18 May 2015 | INSOLVENCY:progress report (7 pages) |
15 May 2015 | INSOLVENCY:annual progress report for period up to 19/03/2015 (7 pages) |
13 June 2014 | Order of court to wind up (2 pages) |
7 May 2014 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 7 May 2014 (2 pages) |
2 April 2014 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 2 April 2014 (2 pages) |
1 April 2014 | Appointment of a liquidator (1 page) |
27 March 2014 | Dissolution deferment (1 page) |
8 January 2014 | Completion of winding up (1 page) |
1 July 2013 | Order of court to wind up (2 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
27 January 2007 | Secretary's particulars changed (1 page) |
24 July 2006 | Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
18 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (9 pages) |