Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Director Name | Mr James Douglas Beresford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Director Name | Kevin Laing |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stour Close Oadby Leicester Leicestershire LE2 4GE |
Secretary Name | Gillian Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Director Name | Claire McFadden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Bluebell Drive Loughborough Leicestershire LE11 3LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jdbprint-display.co.uk |
---|---|
Telephone | 0116 2830333 |
Telephone region | Leicester |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
28.6k at £1 | James Douglas Beresford 51.00% Ordinary |
---|---|
27.4k at £1 | Gillian Beresford 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,489 |
Cash | £78 |
Current Liabilities | £78,030 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 May 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (19 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (19 pages) |
30 April 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (20 pages) |
23 April 2019 | Registered office address changed from 40 Lothair Road Aylestone Leicester Leicestershire LE2 7QD to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 23 April 2019 (2 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Statement of affairs (9 pages) |
4 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
16 February 2012 | Director's details changed for Gillian Beresford on 18 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Gillian Beresford on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Kevin Laing on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr James Douglas Beresford on 18 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Mr James Douglas Beresford on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Kevin Laing on 18 December 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
22 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (12 pages) |
19 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (12 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 April 2009 | Return made up to 19/12/08; full list of members (6 pages) |
14 April 2009 | Return made up to 19/12/08; full list of members (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 February 2008 | Return made up to 19/12/07; full list of members
|
14 February 2008 | Return made up to 19/12/07; full list of members
|
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
5 February 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: thompson house, 3/6 richmond, terrace, blackburn, lancashire, BB1 7AU (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: thompson house, 3/6 richmond, terrace, blackburn, lancashire, BB1 7AU (1 page) |
5 February 2004 | Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 February 2004 | Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2003 | Incorporation (16 pages) |
19 December 2003 | Incorporation (16 pages) |