Foulridge
Colne
Lancashire
BB8 7PB
Secretary Name | Mr John Henry Hepworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Temple Avenue Leeds West Yorkshire LS15 0JS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
3k at £1 | Mr James Hepworth 7.50% Ordinary |
---|---|
16k at £1 | Mr William Edward Kelly 40.00% Ordinary |
12.5k at £1 | Mr Bryan Davis 31.25% Ordinary |
8.5k at £1 | Mr John Henry Hepworth 21.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,952 |
Cash | £15,338 |
Current Liabilities | £46,667 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
14 December 2015 | Insolvency:form 4.40 (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (18 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (18 pages) |
12 April 2015 | Registered office address changed from C/O Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 26 June 2014 (17 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (17 pages) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Liquidators statement of receipts and payments to 26 June 2013 (16 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (16 pages) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Statement of affairs with form 4.19 (11 pages) |
4 July 2012 | Resolutions
|
18 June 2012 | Registered office address changed from Greenhill Mill, Skipton Road Colne Lancashire BB9 0NX on 18 June 2012 (2 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
16 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 3 March 2009 with a full list of shareholders (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 September 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Nc inc already adjusted 19/09/08 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
12 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 March 2006 | Location of debenture register (1 page) |
17 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 20 highfield avenue foulridge colne lancashire BB8 7PB (1 page) |
17 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
18 August 2005 | Company name changed alto vida LIMITED\certificate issued on 18/08/05 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 20 highfield avenue foulridge BB8 7PB (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 March 2005 | Director resigned (1 page) |
3 March 2005 | Incorporation (6 pages) |