Keswick
Cumbria
CA12 4EP
Director Name | Graham Edwards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(1 week after company formation) |
Appointment Duration | 26 years, 3 months (closed 09 October 2018) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Lonsdale House Burton Road Holme Lancashire LA6 1PZ |
Secretary Name | Raymond John Dowding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(1 week after company formation) |
Appointment Duration | 26 years, 3 months (closed 09 October 2018) |
Role | Accountant |
Correspondence Address | 41 Helvellyn Street Keswick Cumbria CA12 4EP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 1999 |
---|---|
Net Worth | -£233 |
Cash | £740 |
Current Liabilities | £41,122 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | Resolutions
|
10 July 2001 | Registered office changed on 10/07/01 from: 136 gray street workington cumbria CA14 2LU (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 136 gray street workington cumbria CA14 2LU (1 page) |
11 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 July 1998 | Return made up to 29/06/98; no change of members
|
31 July 1998 | Return made up to 29/06/98; no change of members
|
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 June 1996 | Return made up to 29/06/96; full list of members
|
21 June 1996 | Return made up to 29/06/96; full list of members
|
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |