Colebrooke
Devon
EX17 5DZ
Secretary Name | Mr Bryn Graham Higgott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 December 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Torrington Green Wellingborough Northants NN8 5BT |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Higgotts Solicitors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 13-14 The Green Billingham Stockton On Tees Cleveland TS23 1EU |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | William Fortune And Son Collingwood House Church Square Hartlepool Teesside TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 September 2010 | Director's details changed for Samuel Henry Higgott on 1 April 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Director's details changed for Samuel Henry Higgott on 1 April 2010 (2 pages) |
10 September 2010 | Director's details changed for Samuel Henry Higgott on 1 April 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
9 June 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
9 June 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
25 September 2009 | Return made up to 29/07/09; no change of members (4 pages) |
25 September 2009 | Return made up to 29/07/09; no change of members (4 pages) |
25 September 2009 | Director's change of particulars / samuel higgott / 29/07/2009 (1 page) |
25 September 2009 | Director's Change of Particulars / samuel higgott / 29/07/2009 / HouseName/Number was: , now: the barton; Street was: old bears cottage, now: west coombe hill; Area was: sutton under white stonecliffe, now: ; Post Town was: thirsk, now: colebrooke; Region was: north yorkshire, now: devon; Post Code was: YO7 2PR, now: EX17 5DZ (1 page) |
23 June 2009 | Appointment Terminated Secretary higgotts solicitors LTD (1 page) |
23 June 2009 | Secretary appointed bryn higgott (1 page) |
23 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 June 2009 | Secretary appointed bryn higgott (1 page) |
23 June 2009 | Appointment terminated secretary higgotts solicitors LTD (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Return made up to 27/06/08; no change of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 January 2009 | Accounts made up to 30 June 2007 (1 page) |
16 January 2009 | Return made up to 27/06/08; no change of members (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from old bear's cottage, sutton thirsk north yorkshire YO7 2PR (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from old bear's cottage, sutton thirsk north yorkshire YO7 2PR (1 page) |
28 September 2007 | Return made up to 27/06/07; full list of members (6 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Incorporation (15 pages) |
27 June 2006 | Incorporation (15 pages) |