Hesket Newmarket
Wigton
Cumbria
CA7 8HT
Secretary Name | Lyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Cottage Rosley Wigton Cumbria CA7 8BT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Third Floor, Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
28 January 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
28 January 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Declaration of solvency (3 pages) |
2 March 2015 | Declaration of solvency (3 pages) |
2 March 2015 | Resolutions
|
4 April 2014 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom (1 page) |
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom (1 page) |
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England on 3 April 2014 (1 page) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from 8 King Street Wigton Cumbria CA7 9DT on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Dorothy Annette Hewitt on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dorothy Annette Hewitt on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Dorothy Annette Hewitt on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 8 King Street Wigton Cumbria CA7 9DT on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from 8 King Street Wigton Cumbria CA7 9DT on 1 March 2010 (1 page) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
27 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
27 February 2007 | Incorporation (15 pages) |
27 February 2007 | Incorporation (15 pages) |