Nottingham
Nottinghamshire
NG8 3HB
Director Name | Mr Terence Michael Iles |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollington Road Nottingham Nottinghamshire NG8 3HB |
Secretary Name | Mr Terence Michael Iles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollington Road Nottingham Nottinghamshire NG8 3HB |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
40 at £1 | Edna May Lles 40.00% Ordinary |
---|---|
40 at £1 | Terence Michael Lles 40.00% Ordinary |
20 at £1 | Deborah Ann Bowles 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,830 |
Cash | £5,097 |
Current Liabilities | £30,535 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (12 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 1 February 2013 (12 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (12 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 1 February 2013 (12 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Statement of affairs with form 4.19 (6 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Statement of affairs with form 4.19 (6 pages) |
16 January 2012 | Registered office address changed from C/O Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from C/O Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 16 January 2012 (2 pages) |
8 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Terence Michael Lles on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Edna May Lles on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Edna May Lles on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Terence Michael Lles on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Terence Michael Lles on 1 October 2009 (2 pages) |
30 March 2010 | Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 30 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mr Terence Michael Lles on 31 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Mr Terence Michael Lles on 31 October 2009 (1 page) |
30 March 2010 | Director's details changed for Mrs Edna May Lles on 1 October 2009 (2 pages) |
30 March 2010 | Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 30 March 2010 (1 page) |
11 March 2009 | Director's change of particulars / edna lles / 10/03/2009 (2 pages) |
11 March 2009 | Director's Change of Particulars / edna lles / 10/03/2009 / (2 pages) |
10 March 2009 | Incorporation (16 pages) |
10 March 2009 | Incorporation (16 pages) |