Carlisle
Cumbria
CA4 9RZ
Secretary Name | Sara Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House Croglin Carlisle Cumbria CA4 9RZ |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2011 |
---|---|
Net Worth | -£17,537 |
Current Liabilities | £99,553 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 October 2016 | Liquidators' statement of receipts and payments to 5 September 2016 (11 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 5 September 2015 (12 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 5 September 2015 (12 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (12 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2014 | Liquidators statement of receipts and payments to 5 September 2014 (9 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 5 September 2014 (9 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (9 pages) |
20 September 2013 | Registered office address changed from Holly House Croglin Carlisle Cumbria CA4 9RZ England on 20 September 2013 (2 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Statement of affairs with form 4.19 (7 pages) |
12 September 2013 | Resolutions
|
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 March 2010 | Secretary's details changed for Sara Hope on 1 March 2010 (1 page) |
4 March 2010 | Registered office address changed from the Bield Croglin Carlisle Cumbria CA4 9RZ on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for John Paul Carrick on 1 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from the Bield Croglin Carlisle Cumbria CA4 9RZ on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Sara Hope on 1 March 2010 (1 page) |
4 March 2010 | Director's details changed for John Paul Carrick on 1 March 2010 (2 pages) |
21 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
14 September 2007 | Incorporation (12 pages) |