Dissolved 2015-12-15
Company Information for 2010 (BUCKINGHAMSHIRE) LIMITED
CORBY, NORTHAMPTONSHIRE, NN18 0BN,
|
Company Registration Number
05982600
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-12-15 |
Company Name | |
---|---|
2010 (BUCKINGHAMSHIRE) LIMITED | |
Legal Registered Office | |
CORBY NORTHAMPTONSHIRE NN18 0BN Other companies in NN18 | |
Company Number | 05982600 | |
---|---|---|
Date formed | 2006-10-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2015-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENNIS JOHN COX |
||
PATRICK JOSEPH MCGLONE |
||
OVLAN CLEMENT REDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MICHAEL GILBERT |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director | ||
PHILIP MICHAEL GILBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOPNIN UK LIMITED | Company Secretary | 1999-04-20 | CURRENT | 1999-04-20 | Dissolved 2014-06-17 | |
J REDMOND & SON LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
SIMPLY THE BEST FOODS LIMITED | Director | 1997-08-01 | CURRENT | 1992-09-03 | Dissolved 2014-06-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/14 NO MEMBER LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 NO MEMBER LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP GILBERT | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 NO MEMBER LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 NO MEMBER LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OVLAN CLEMENT REDMOND / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGLONE / 30/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 30/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 5 GOLDINGTON ROAD BEDFORD MK40 3JY | |
288a | SECRETARY APPOINTED DENNIS JOHN COX | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 30/10/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities not elsewhere classified
Creditors Due Within One Year | 2011-11-01 | £ 2,650 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2010 (BUCKINGHAMSHIRE) LIMITED
Cash Bank In Hand | 2011-11-01 | £ 2,604 |
---|---|---|
Current Assets | 2011-11-01 | £ 2,604 |
Shareholder Funds | 2011-11-01 | £ 46 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as 2010 (BUCKINGHAMSHIRE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |