Wroughton
SN4 0TQ
Director Name | Mrs Joanne Elizabeth Barry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cosford Close Wroughton SN4 0TQ |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
9 at £1 | Cliff Barry 90.00% Ordinary A |
---|---|
1 at £1 | Joanne Barry 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£66,977 |
Cash | £2,101 |
Current Liabilities | £82,817 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2010 | Delivered on: 15 October 2010 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,750 see image for full details. Outstanding |
---|---|
30 September 2010 | Delivered on: 2 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (16 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (16 pages) |
23 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 August 2016 | Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 August 2016 (2 pages) |
18 August 2016 | Statement of affairs with form 4.19 (5 pages) |
18 August 2016 | Appointment of a voluntary liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (1 page) |
18 August 2016 | Statement of affairs with form 4.19 (5 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
1 June 2015 | Registered office address changed from 7 Cosford Close Wroughton SN4 0TQ to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 7 Cosford Close Wroughton SN4 0TQ to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 7 Cosford Close Wroughton SN4 0TQ to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 1 June 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 September 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
12 September 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|