Kendal
Cumbria
LA9 5EP
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Neil Maudsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Village Drive Ribbleton Preston Lancashire PR2 6JH |
Director Name | Mr Stephen Eric Clapp |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowan Knott Kendal Road Staveley Kendal Cumbria LA8 9LP |
Secretary Name | Mr Stephen Eric Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowan Knott Kendal Road Staveley Kendal Cumbria LA8 9LP |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £646 |
Cash | £7,970 |
Current Liabilities | £74,125 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 1 August 2016 (8 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 1 August 2016 (8 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 1 August 2015 (6 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 1 August 2015 (6 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (6 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (6 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 1 August 2014 (25 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (25 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 1 August 2014 (25 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (25 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (7 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (7 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 1 August 2013 (7 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 1 August 2013 (7 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (13 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (13 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Statement of affairs with form 4.19 (5 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Statement of affairs with form 4.19 (5 pages) |
12 August 2011 | Resolutions
|
20 July 2011 | Termination of appointment of Stephen Clapp as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Stephen Clapp as a secretary (2 pages) |
12 July 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 12 July 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
15 April 2011 | Termination of appointment of Stephen Clapp as a director (2 pages) |
15 April 2011 | Termination of appointment of Stephen Clapp as a director (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Secretary's details changed for Stephen Clapp on 1 January 2010 (1 page) |
28 May 2010 | Director's details changed for Stephen Clapp on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Carrie on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen Clapp on 1 January 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Stephen Clapp on 1 January 2010 (1 page) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Stephen Clapp on 1 January 2010 (1 page) |
28 May 2010 | Director's details changed for Andrew Carrie on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen Clapp on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Carrie on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Capitals not rolled up (2 pages) |
4 September 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 June 2009 | Appointment terminate, director neil maudsley logged form (1 page) |
22 June 2009 | Appointment terminate, director neil maudsley logged form (1 page) |
18 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated secretary neil maudsley (1 page) |
18 June 2009 | Appointment terminated secretary neil maudsley (1 page) |
18 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Director and secretary appointed stephen clapp (2 pages) |
12 June 2009 | Director and secretary appointed stephen clapp (2 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Company name changed lakes electrical services limite d\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed lakes electrical services limite d\certificate issued on 30/05/07 (2 pages) |
23 May 2007 | Incorporation (14 pages) |
23 May 2007 | Incorporation (14 pages) |