Carlisle
CA1 2JZ
Director Name | Mr Jason Brierley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Salon Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 London Road Carlisle Cumbria CA1 2JZ |
Secretary Name | Mr Jason Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 London Road Carlisle Cumbria CA1 2JZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jibeuk.com |
---|---|
Telephone | 01697 342840 |
Telephone region | Brampton (6 figure numbers) |
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 |
Year | 2013 |
---|---|
Net Worth | £14,772 |
Cash | £21 |
Current Liabilities | £114,622 |
Latest Accounts | 31 August 2013 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 January 2015 | Registered office address changed from 25 London Road Carlisle Cumbria CA1 2JZ to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 January 2015 (2 pages) |
22 January 2015 | Statement of affairs with form 4.19 (6 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Satisfaction of charge 051982910003 in full (1 page) |
4 December 2014 | Satisfaction of charge 051982910004 in full (1 page) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 March 2014 | Registration of charge 051982910003 (20 pages) |
21 March 2014 | Registration of charge 051982910004 (20 pages) |
21 August 2013 | Director's details changed for Mr Jason Brierley on 5 August 2012 (2 pages) |
21 August 2013 | Director's details changed for Mrs Elizabeth Brierley on 5 August 2012 (2 pages) |
21 August 2013 | Director's details changed for Mrs Elizabeth Brierley on 5 August 2012 (2 pages) |
21 August 2013 | Secretary's details changed for Mr Jason Brierley on 5 August 2012 (2 pages) |
21 August 2013 | Director's details changed for Mr Jason Brierley on 5 August 2012 (2 pages) |
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
21 August 2013 | Secretary's details changed for Mr Jason Brierley on 5 August 2012 (2 pages) |
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jason Brierley on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Jason Brierley on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Elizabeth Brierley on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Elizabeth Brierley on 1 January 2010 (2 pages) |
21 November 2009 | Statement of company's objects (2 pages) |
21 November 2009 | Resolutions
|
20 November 2009 | Secretary's details changed for Jason Brierley on 8 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Jason Brierley on 8 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Jason Brierley on 8 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Jason Brierley on 8 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Elizabeth Brierley on 8 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Elizabeth Brierley on 8 October 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 5 lonsdale street carlisle cumbria CA1 1BJ (1 page) |
16 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
1 September 2004 | Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: dalmar house barras lane estate, dalston carlisle CA5 7NY (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (9 pages) |