Portinscale
Keswick
Cumbria
CA12 5RH
Director Name | Mr Stephen Goodwill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | High Spy Rickerby Grange Portinscale Keswick Cumbria CA12 5RH |
Secretary Name | Mr Stephen Goodwill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Spy Rickerby Grange Portinscale Keswick Cumbria CA12 5RH |
Director Name | Michael Andrews |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyside Cottage Stainton Penrith Cumbria CA11 0EP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,609 |
Cash | £19,456 |
Current Liabilities | £28,538 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page) |
13 January 2016 | INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 June 2015 | Registered office address changed from High Spy Rickerby Lane Portinscale Keswick CA12 5RH to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from High Spy Rickerby Lane Portinscale Keswick CA12 5RH to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 30 June 2015 (2 pages) |
29 June 2015 | Statement of affairs with form 4.19 (7 pages) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 June 2015 | Statement of affairs with form 4.19 (7 pages) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from Lakeside Tea Gardens, Lake Road Keswick Cumbria CA12 5DJ to High Spy Rickerby Lane Portinscale Keswick CA12 5RH on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Lakeside Tea Gardens, Lake Road Keswick Cumbria CA12 5DJ to High Spy Rickerby Lane Portinscale Keswick CA12 5RH on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
27 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / dina goodwill / 01/08/2007 (1 page) |
23 July 2008 | Director and secretary's change of particulars / stephen goodwill / 01/08/2007 (1 page) |
23 July 2008 | Director's change of particulars / dina goodwill / 01/08/2007 (1 page) |
23 July 2008 | Director and secretary's change of particulars / stephen goodwill / 01/08/2007 (1 page) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
21 May 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
20 July 2006 | Incorporation (19 pages) |
20 July 2006 | Incorporation (19 pages) |