Harrogate
HG2 0PX
Director Name | Lisa Catherine Burnham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Grove Harrogate HG2 0PX |
Secretary Name | Lisa Catherine Burnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Grove Harrogate HG2 0PX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 118 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | James Thomas Burnham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,688 |
Cash | £9 |
Current Liabilities | £137,773 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 January 2015 | Insolvency:liquidators final progress report to 20/12/2014 (4 pages) |
12 January 2015 | Notice of final account prior to dissolution (1 page) |
12 January 2015 | Return of final meeting of creditors (1 page) |
12 January 2015 | Insolvency:liquidators final progress report to 20/12/2014 (4 pages) |
12 January 2015 | Notice of final account prior to dissolution (1 page) |
23 December 2014 | Insolvency:re progress report 02/05/2013-01/05/2014 (3 pages) |
23 December 2014 | Insolvency:re progress report 02/05/2013-01/05/2014 (3 pages) |
23 April 2014 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
30 May 2013 | Registered office address changed from 29 Heath Grove Harrogate HG2 0PX on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of a liquidator (1 page) |
30 May 2013 | Appointment of a liquidator (1 page) |
30 May 2013 | Registered office address changed from 29 Heath Grove Harrogate HG2 0PX on 30 May 2013 (2 pages) |
15 April 2013 | Order of court to wind up (2 pages) |
15 April 2013 | Order of court to wind up (2 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Lisa Catherine Burnham on 22 January 2010 (2 pages) |
5 March 2010 | Director's details changed for James Thomas Burnham on 22 January 2010 (2 pages) |
5 March 2010 | Director's details changed for James Thomas Burnham on 22 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Lisa Catherine Burnham on 22 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (22 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members
|
17 March 2006 | Return made up to 22/01/06; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (14 pages) |
22 January 2003 | Incorporation (14 pages) |