Keevil
Trowbridge
Wiltshire
BA14 6LU
Director Name | Mrs Sally Anne Tyler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Business Admin |
Country of Residence | England |
Correspondence Address | Newtown Farm Semington Wiltshire BA14 6JU |
Director Name | Mr Simon John Tyler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Coach & Mentor |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Farm House 8b Main Street Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 5, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
250 at £1 | Simon Tyler 50.00% Ordinary A |
---|---|
250 at £1 | Simon Tyler 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,597 |
Cash | £9,975 |
Current Liabilities | £28,690 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2022 | Liquidators' statement of receipts and payments to 26 August 2022 (23 pages) |
12 July 2022 | Termination of appointment of Simon John Tyler as a director on 2 May 2022 (1 page) |
24 September 2021 | Statement of affairs (8 pages) |
15 September 2021 | Resolutions
|
7 September 2021 | Appointment of a voluntary liquidator (3 pages) |
7 September 2021 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 September 2021 (2 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Secretary's details changed for Mr Simon John Tyler on 5 February 2015 (1 page) |
5 February 2016 | Secretary's details changed for Mr Simon John Tyler on 5 February 2015 (1 page) |
5 February 2016 | Director's details changed for Mr Simon John Tyler on 5 February 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr Simon John Tyler on 5 February 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Termination of appointment of Sally Tyler as a director (1 page) |
27 March 2013 | Termination of appointment of Sally Tyler as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 7 February 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Mr Simon John Tyler on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mrs Sally Anne Tyler on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Simon John Tyler on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Simon John Tyler on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Sally Anne Tyler on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mrs Sally Anne Tyler on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
6 December 2004 | Ad 04/02/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 December 2004 | Ad 04/02/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
4 February 2004 | Incorporation (19 pages) |
4 February 2004 | Incorporation (19 pages) |