56 Low Seaton
Workington
Cumbria
CA14 1PX
Secretary Name | Mrs Ileene Katrina Urwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | Cragg House 56 Low Seaton Workington Cumbria CA14 1PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 High Street Yarm Stockton-Om-Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | £331,245 |
Cash | £198,526 |
Current Liabilities | £287,505 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2016 | Return of final meeting in a members' voluntary winding up (20 pages) |
14 September 2015 | Registered office address changed from Cragg House 56 Low Seaton Workington CA14 1PX to 8 High Street Yarm Stockton-Om-Tees TS15 9AE on 14 September 2015 (2 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Declaration of solvency (3 pages) |
5 August 2015 | Satisfaction of charge 4 in full (2 pages) |
5 August 2015 | Satisfaction of charge 3 in full (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (2 pages) |
5 August 2015 | Satisfaction of charge 1 in full (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
1 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for John Stephen Urwin on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Stephen Urwin on 2 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 23/02/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members
|
27 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
27 March 2001 | Ad 23/02/01--------- £ si 100@1=100 £ ic 2/102 (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (20 pages) |