Reeves Hall
Hepworth
Suffolk
IP22 2PP
Secretary Name | Mrs Tracey Linda Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Annexe Cart Lodge Reeves Hall Hepworth Suffolk IP22 2PP |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4a Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Paul Andrew Sanders 50.00% Ordinary |
---|---|
50 at £1 | Tracey Linda Sanders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £916 |
Cash | £191 |
Current Liabilities | £400 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
1 February 2012 | Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX on 1 February 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 February 2012 | Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX on 1 February 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 February 2012 | Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX on 1 February 2012 (2 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Mrs Tracey Linda Sanders on 28 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Tracey Linda Sanders on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Paul Andrew Sanders on 28 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Paul Andrew Sanders on 28 April 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Paul Andrew Sanders on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Andrew Sanders on 28 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Tracey Linda Sanders on 28 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Tracey Linda Sanders on 28 April 2010 (1 page) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Director appointed paul andrew sanders (2 pages) |
8 June 2009 | Secretary appointed tracey linda sanders (2 pages) |
8 June 2009 | Secretary appointed tracey linda sanders (2 pages) |
8 June 2009 | Director appointed paul andrew sanders (2 pages) |
5 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
5 May 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
5 May 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 April 2009 | Incorporation (6 pages) |
29 April 2009 | Incorporation (6 pages) |