Cheltenham
Gloucestershire
GL53 0BH
Wales
Secretary Name | Laura Shotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 November 2017) |
Role | Company Director |
Correspondence Address | 16 Mornington Drive Cheltenham Gloucestershire GL53 0BH Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £2,935 |
Cash | £52,018 |
Current Liabilities | £457,026 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
29 August 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 August 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (15 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (15 pages) |
16 September 2015 | Statement of affairs with form 4.19 (9 pages) |
16 September 2015 | Registered office address changed from Unit 5 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0BH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from Unit 5 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0BH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 September 2015 (2 pages) |
16 September 2015 | Statement of affairs with form 4.19 (9 pages) |
11 September 2015 | Appointment of a voluntary liquidator (2 pages) |
11 September 2015 | Appointment of a voluntary liquidator (2 pages) |
11 September 2015 | Resolutions
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
25 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Laura Shotton on 2 August 2010 (2 pages) |
8 May 2012 | Secretary's details changed for Laura Shotton on 2 August 2010 (2 pages) |
8 May 2012 | Director's details changed for James Shotton on 2 August 2010 (2 pages) |
8 May 2012 | Director's details changed for James Shotton on 2 August 2010 (2 pages) |
8 May 2012 | Director's details changed for James Shotton on 2 August 2010 (2 pages) |
8 May 2012 | Secretary's details changed for Laura Shotton on 2 August 2010 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 4 May 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 July 2009 | Director's change of particulars / james shotton / 03/07/2009 (1 page) |
3 July 2009 | Secretary's change of particulars / laura dalley / 05/07/2008 (1 page) |
3 July 2009 | Secretary's change of particulars / laura dalley / 05/07/2008 (1 page) |
3 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / james shotton / 03/07/2009 (1 page) |
3 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 4 moorend road leck hampton cheltenham GL53 0EU (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 4 moorend road leck hampton cheltenham GL53 0EU (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 June 2008 | Secretary's change of particulars / laura dalley / 06/06/2008 (1 page) |
6 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / james shotton / 06/06/2008 (1 page) |
6 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / james shotton / 06/06/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / laura dalley / 06/06/2008 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 35/37 st.leonards road northampton northamptonshire NN4 8DL (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 35/37 st.leonards road northampton northamptonshire NN4 8DL (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
16 August 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 29 west cotton close northampton northamptonshire NN4 8BX (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 29 west cotton close northampton northamptonshire NN4 8BX (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
16 May 2006 | Incorporation (13 pages) |
16 May 2006 | Incorporation (13 pages) |