Thornbarrow Road
Windermere
Cumbria
LA23 2DQ
Secretary Name | Clare Louise Toms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(3 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 August 2014) |
Role | Company Director |
Correspondence Address | Roger Ground Thornbarrow Road Windermere Cumbria LA23 2DQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jennifer Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Rosemary Cottage 1 Thornbarrow Road Windermere Cumbria LA23 2EW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
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 |
100 at £1 | Sam Toms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £17,608 |
Current Liabilities | £58,385 |
Latest Accounts | 31 October 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 4 April 2014 (25 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (25 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (25 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 4 April 2014 (25 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (7 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (7 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (7 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (7 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (6 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (6 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (6 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (6 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
18 January 2012 | Statement of affairs with form 4.19 (5 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Statement of affairs with form 4.19 (5 pages) |
28 December 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 28 December 2011 (2 pages) |
1 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 3 October 2003
|
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 3 October 2003
|
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Samuel Toms on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Clare Louise Connell on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Clare Louise Connell on 1 October 2009 (1 page) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 3 October 2003
|
9 November 2009 | Director's details changed for Samuel Toms on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Samuel Toms on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Clare Louise Connell on 1 October 2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
24 October 2007 | Director's particulars changed (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
13 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 January 2006 | Return made up to 03/10/05; full list of members (2 pages) |
13 January 2006 | Return made up to 03/10/05; full list of members (2 pages) |
3 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 October 2003 | Incorporation (16 pages) |
3 October 2003 | Incorporation (16 pages) |