Witherslack
Grange Over Sands
Cumbria
LA11 6RW
Director Name | Magnus Burnett Lund |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(same day as company formation) |
Role | Rugby Professional |
Country of Residence | France |
Correspondence Address | 19 Avenue De Londres Biarritz 64200 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | RHK Business Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2009) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Registered office address changed from Richardson Hall Kennedy Coburg Gouse 1 Coburg Street Gateshead Tyne & Wear NE8 1NS on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Richardson Hall Kennedy Coburg Gouse 1 Coburg Street Gateshead Tyne & Wear NE8 1NS on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
19 January 2010 | Director's details changed for Ena Margaret Lund on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Magnus Burnett Lund on 19 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
19 January 2010 | Director's details changed for Ena Margaret Lund on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Magnus Burnett Lund on 19 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 April 2009 | Secretary's Change of Particulars / . rhk / 01/04/2009 / Forename was: ., now: ; Surname was: rhk, now: rhk business advisers LLP (1 page) |
7 April 2009 | Secretary's change of particulars / . rhk / 01/04/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / richardson hall kennedy / 14/12/2007 (2 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 January 2009 | Secretary's Change of Particulars / richardson hall kennedy / 14/12/2007 / Forename was: , now: .; Surname was: richardson hall kennedy, now: rhk; HouseName/Number was: , now: coburg house; Street was: coburh house, now: 1 coburg street; Area was: 1 coburg street, now: (2 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / magnus lund / 28/11/2008 (1 page) |
5 January 2009 | Director's Change of Particulars / magnus lund / 28/11/2008 / HouseName/Number was: , now: 19; Street was: 3 leopold avenue, now: avenue de londres; Area was: west didsbury, now: ; Post Town was: manchester, now: biarritz; Post Code was: M20 1JL, now: 64200; Country was: , now: france (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 21 st thomas street bristol BS1 6JS (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 21 st thomas street bristol BS1 6JS (1 page) |
27 October 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
1 May 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
13 December 2006 | Incorporation (17 pages) |
13 December 2006 | Incorporation (17 pages) |