Carlisle
Cumbria
CA4 0BU
Secretary Name | Mr Alan John Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Broad Street Carlisle CA1 2AG |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Mrs June Nelson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,628 |
Cash | £10,941 |
Current Liabilities | £46,597 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 21 November 2011 (19 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 21 November 2011 (19 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 21 November 2011 (19 pages) |
5 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 December 2010 | Registered office address changed from Golden Fleece Ruleholme Irthington Carlisle Cumbria CA6 4NF on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from Golden Fleece Ruleholme Irthington Carlisle Cumbria CA6 4NF on 13 December 2010 (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 November 2010 | Statement of affairs with form 4.19 (9 pages) |
25 November 2010 | Statement of affairs with form 4.19 (9 pages) |
25 November 2010 | Resolutions
|
30 March 2010 | Registered office address changed from Warwick Mill Business Village Warwick Bridge Carlisle Cumbria CA4 8RR on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Warwick Mill Business Village Warwick Bridge Carlisle Cumbria CA4 8RR on 30 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (10 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (10 pages) |
5 March 2010 | Administrative restoration application (3 pages) |
5 March 2010 | Administrative restoration application (3 pages) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, units 4 & 5, fisher street galleries 18 fisher street, carlisle, cumbria, CA3 8RH, united kingdom (1 page) |
16 December 2008 | Appointment Terminated Secretary alan stubbs (1 page) |
16 December 2008 | Appointment terminated secretary alan stubbs (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, units 4 & 5, fisher street galleries 18 fisher street, carlisle, cumbria, CA3 8RH, united kingdom (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2008 | Incorporation (12 pages) |
20 May 2008 | Incorporation (12 pages) |