Bridgnorth
Shropshire
WV16 4AH
Secretary Name | Emma Louise Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 year after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 August 2015) |
Role | Office Manager |
Correspondence Address | 17 Mill Street Bridgnorth Shropshire WV15 5AF |
Director Name | Kevin Roderick Isaac |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Bathcott Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Secretary Name | Mr John Leslie Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 4 Castle Terrace Bridgnorth Shropshire WV16 4AH |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
100 at £1 | John Leslie Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,911 |
Current Liabilities | £24,322 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 17 April 2014 (13 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (13 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (14 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (14 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 17 April 2013 (14 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 17 April 2013 (14 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (14 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (14 pages) |
24 April 2012 | Statement of affairs with form 4.19 (6 pages) |
24 April 2012 | Resolution insolvency:res re fees (1 page) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Statement of affairs with form 4.19 (6 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolution insolvency:res re fees (1 page) |
5 April 2012 | Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 4 West Castle Street Bridgnorth Shropshire WV16 4AB on 5 April 2012 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 castle terrace bridgnorth shropshire WV16 4AH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 castle terrace bridgnorth shropshire WV16 4AH (1 page) |
11 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / john ellis / 22/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / john ellis / 22/10/2008 (1 page) |
22 October 2008 | Ad 17/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2008 | Ad 17/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Appointment terminated secretary john ellis (1 page) |
3 July 2008 | Secretary appointed emma louise holt (2 pages) |
3 July 2008 | Appointment terminated secretary john ellis (1 page) |
3 July 2008 | Secretary appointed emma louise holt (2 pages) |
2 July 2008 | Appointment terminated director kevin isaac (1 page) |
2 July 2008 | Appointment terminated director kevin isaac (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 May 2008 | Company name changed shropshire karndean design studio LIMITED\certificate issued on 27/05/08 (2 pages) |
23 May 2008 | Company name changed shropshire karndean design studio LIMITED\certificate issued on 27/05/08 (2 pages) |
21 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (15 pages) |
24 April 2007 | Incorporation (15 pages) |