Knutsford
Cheshire
WA16 8AE
Director Name | Mr Richard Hugh Baldry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Richard Hugh Baldry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 January 2015) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 23 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
8 at £1 | Richard Hugh Baldry 80.00% Ordinary |
---|---|
2 at £1 | Katherine Anne Baldry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,551 |
Cash | £17,633 |
Current Liabilities | £2,131 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2014 | Liquidators statement of receipts and payments to 12 September 2014 (24 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 12 September 2014 (24 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 12 September 2014 (24 pages) |
1 October 2014 | Return of final meeting in a members' voluntary winding up (21 pages) |
1 October 2014 | Return of final meeting in a members' voluntary winding up (21 pages) |
10 March 2014 | Registered office address changed from 23 Aylesby Close Knutsford Cheshire WA16 8AE on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from 23 Aylesby Close Knutsford Cheshire WA16 8AE on 10 March 2014 (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Declaration of solvency (3 pages) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Declaration of solvency (3 pages) |
6 March 2014 | Resolutions
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
17 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
26 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 August 2010 | Director's details changed for Katherine Anne Baldry on 21 August 2010 (2 pages) |
29 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Secretary's details changed for Richard Baldry on 21 August 2010 (1 page) |
29 August 2010 | Director's details changed for Richard Hugh Baldry on 21 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Richard Hugh Baldry on 21 August 2010 (2 pages) |
29 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Secretary's details changed for Richard Baldry on 21 August 2010 (1 page) |
29 August 2010 | Director's details changed for Katherine Anne Baldry on 21 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
12 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 60 old kiln lane grotton oldham lancashire OL4 5RZ (1 page) |
17 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2003 | Director's particulars changed (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 60 old kiln lane grotton oldham lancashire OL4 5RZ (1 page) |
17 May 2003 | Director's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members
|
18 September 2002 | Return made up to 21/08/02; full list of members
|
6 September 2002 | Ad 09/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 September 2002 | Ad 09/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
21 August 2001 | Incorporation (17 pages) |
21 August 2001 | Incorporation (17 pages) |