Bourne
Lincolnshire
PE10 9RB
Secretary Name | Mrs Evelyn Angela Kettle Cox |
---|---|
Status | Closed |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Beech Avenue Bourne Lincolnshire PE10 9RB |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
75 at £1 | Harrod James Arthur Cox 75.00% Ordinary |
---|---|
25 at £1 | Evelyn Angela Kettle Cox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,977 |
Cash | £571 |
Current Liabilities | £25,518 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Liquidators statement of receipts and payments to 1 July 2015 (23 pages) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (23 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 1 July 2015 (23 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Statement of affairs with form 4.19 (6 pages) |
21 November 2014 | Registered office address changed from 127 Beech Avenue Bourne Lincolnshire PE10 9RB to 8 High Street Yarm Stockton on Tees TS15 9AE on 21 November 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2014 | Voluntary strike-off action has been suspended (1 page) |
2 July 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Director's details changed for Harrod James Arthur Cox on 21 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Secretary's details changed for Evelyn Angela Kettle Cox on 21 July 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
21 July 2008 | Incorporation (18 pages) |
21 July 2008 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |