Baldwinholme
Carlisle
Cumbria
CA5 6LJ
Director Name | Mr Mark Anthony Smalley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linden Barn Baldwinholme Carlisle Cumbria CA5 6LJ |
Secretary Name | Mrs Catherine Louise Smalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Linden Barn Baldwinholme Carlisle Cumbria CA5 6LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£19,433 |
Cash | £28,012 |
Current Liabilities | £291,847 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (18 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (18 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (17 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (17 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
13 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (17 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 11 September 2015 (17 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (17 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (18 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 11 September 2014 (18 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (18 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (17 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 11 September 2013 (17 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (17 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2012 | Statement of affairs with form 4.19 (11 pages) |
19 September 2012 | Statement of affairs with form 4.19 (11 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Registered office address changed from Dobbies Garden Word Orton Grange Carlisle CA5 6LB United Kingdom on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from Dobbies Garden Word Orton Grange Carlisle CA5 6LB United Kingdom on 23 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Registered office address changed from Lakeland Services Cardewlees Carlisle CA5 6LG on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Registered office address changed from Lakeland Services Cardewlees Carlisle CA5 6LG on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Lakeland Services Cardewlees Carlisle CA5 6LG on 1 August 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from orton grange carlisle cumbria CA5 6LB (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from orton grange carlisle cumbria CA5 6LB (1 page) |
24 July 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: common house, gelt road brampton cumbria CA8 1QQ (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: common house, gelt road brampton cumbria CA8 1QQ (1 page) |
24 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
24 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Incorporation (9 pages) |
2 July 2007 | Incorporation (9 pages) |