DEFINITIVE DATA LIMITED

The Great Barn The Old Estate Yard The Great Barn The Old Estate Yard, Wantage, OX12 8JY, Oxfordshire
StatusDISSOLVED
Company No.06340369
CategoryPrivate Limited Company
Incorporated10 Aug 2007
Age16 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 years, 7 months, 10 days

SUMMARY

DEFINITIVE DATA LIMITED is an dissolved private limited company with number 06340369. It was incorporated 16 years, 9 months, 25 days ago, on 10 August 2007 and it was dissolved 12 years, 7 months, 10 days ago, on 25 October 2011. The company address is The Great Barn The Old Estate Yard The Great Barn The Old Estate Yard, Wantage, OX12 8JY, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / lindsay willott / 24/08/2009 / HouseName/Number was: , now: langley lane house; Street was: st marys barn, now: langley lane; Area was: the old estate yard buckland, now: ; Post Town was: faringdon, now: little clanfield; Post Code was: SN7 8QR, now: OX18 2RZ; Country was: , now: uk

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from sterling house 19/23 high street kidlington oxfordshire OX5 2DH

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / lindsay willott / 10/08/2008 / HouseName/Number was: , now: st mary's barn; Street was: the old manor stables, now: the old estate yard; Area was: , now: buckland; Post Town was: letcombe regis, now: faringdon; Post Code was: OX12 9JP, now: SN7 8QR

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brian ruddock

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linemead LIMITED\certificate issued on 16/10/07

Documents

View document PDF

Incorporation company

Date: 10 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARMINSTER INVESTMENTS LIMITED

554 HIGH ROAD,,N17 9SY

Number:03071286
Status:ACTIVE
Category:Private Limited Company

CURWENS LLP

CROSSFIELD HOUSE,ENFIELD,EN2 7HT

Number:OC349863
Status:ACTIVE
Category:Limited Liability Partnership

K KOIFURE LTD

279 BECONTREE AVENUE,DAGENHAM,RM8 2UT

Number:10230753
Status:ACTIVE
Category:Private Limited Company

LBG INTERNATIONAL LIMITED

THE THORNS,CHESHAM,HP5 1NJ

Number:05742332
Status:ACTIVE
Category:Private Limited Company

P R CANARY BUILDING SERVICES LIMITED

112 RAYDONS ROAD,DAGENHAM,RM9 5JL

Number:09129289
Status:ACTIVE
Category:Private Limited Company

RUSTAM WEST LIMITED

12 CHEDDAR CLOSE,BARNET,N11 3GR

Number:01526896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source