Cardiff
CF10 2DX
Wales
Director Name | Peter Stevens |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
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 |
1 at £1 | George F. Wouldhave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,940 |
Cash | £56,192 |
Current Liabilities | £63,075 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (20 pages) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (20 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 3 February 2015 (20 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 3 February 2015 (20 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (26 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (26 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 17 July 2014 (26 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as 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 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Liquidators statement of receipts and payments to 17 July 2013 (6 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (6 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (6 pages) |
8 August 2012 | Statement of affairs with form 4.19 (5 pages) |
8 August 2012 | Statement of affairs with form 4.19 (5 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
28 June 2012 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Peter Stevens as a director on 31 May 2012 (2 pages) |
6 June 2012 | Termination of appointment of Peter Stevens as a director on 31 May 2012 (2 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 March 2011 (1 page) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2010 | Appointment of Peter Stevens as a director (2 pages) |
7 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Appointment of Peter Stevens as a director (2 pages) |
7 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 7 April 2010 (1 page) |
23 March 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
23 March 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
16 March 2010 | Incorporation (18 pages) |
16 March 2010 | Incorporation (18 pages) |