Church Gresley
Swadlincote
DE11 9RW
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Westacre Drive Castle Gresley Swadincote Derbyshire DE11 9RW |
Secretary Name | Mrs Patricia Avril Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Westacre Drive Church Gresley Swadlincote DE11 9RW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Patricia Avril Jones 50.00% Ordinary |
---|---|
10k at £1 | Stephen Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,015 |
Cash | £65,937 |
Current Liabilities | £210,123 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Return of final meeting of voluntary winding up (16 pages) |
14 July 2014 | Return of final meeting of voluntary winding up (16 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (4 pages) |
12 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (4 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 160 argyll street dunoon argyll PA23 7NA (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
24 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
10 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
10 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 February 2005 | Amended accounts made up to 31 October 2003 (9 pages) |
8 February 2005 | Amended accounts made up to 31 October 2003 (9 pages) |
28 October 2004 | Return made up to 12/10/04; full list of members
|
28 October 2004 | Return made up to 12/10/04; full list of members
|
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: kilhaws toward dunoon argyll PA23 7UG (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: kilhaws toward dunoon argyll PA23 7UG (1 page) |
5 January 2004 | Return made up to 12/10/03; full list of members
|
5 January 2004 | Return made up to 12/10/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Ad 12/10/01-31/10/01 £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: kilhaws toward dunoon PA23 7UG (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: kilhaws toward dunoon PA23 7UG (1 page) |
9 November 2001 | Ad 12/10/01-31/10/01 £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Incorporation (16 pages) |
12 October 2001 | Incorporation (16 pages) |