Theale, Wedmore
Bristol
Somerset
BS28 4SY
Secretary Name | Michaela Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coleshop Farm Northload Lane Theale, Wedmore Bristol Somerset BS28 4SY |
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 | Peter Andrew 75.00% Ordinary |
---|---|
25 at £1 | Michaela Andrew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161 |
Cash | £10 |
Current Liabilities | £50,064 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (23 pages) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (23 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (23 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2013 | Liquidators' statement of receipts and payments to 28 November 2013 (21 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 28 November 2013 (21 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 28 November 2013 (21 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Statement of affairs with form 4.19 (6 pages) |
4 December 2012 | Statement of affairs with form 4.19 (6 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 1 November 2012 (1 page) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from Guildhall Chambers the Square Axbridge Somerset BS26 2AP on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Guildhall Chambers the Square Axbridge Somerset BS26 2AP on 10 March 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Peter Andrew on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Andrew on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from axbridge chambers the square axbridge somerset BS26 2AP (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from axbridge chambers the square axbridge somerset BS26 2AP (1 page) |
31 March 2009 | Incorporation (19 pages) |
31 March 2009 | Incorporation (19 pages) |