Carlisle
Cumbria
CA1 1RE
Secretary Name | Mr James William Alexander Cruickshank |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Inglewood Wreay Syke Wreay Nr. Carlisle Cumbria CA4 0RL |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£164,325 |
Cash | £24,754 |
Current Liabilities | £410,719 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (18 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (18 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 10 February 2015 (18 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (13 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (23 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (23 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (23 pages) |
25 February 2013 | Registered office address changed from Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England on 25 February 2013 (2 pages) |
22 February 2013 | Statement of affairs with form 4.19 (9 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (2 pages) |
22 February 2013 | Appointment of a voluntary liquidator (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (9 pages) |
8 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Termination of appointment of James Cruickshank as a secretary (1 page) |
8 October 2012 | Termination of appointment of James Cruickshank as a secretary (1 page) |
8 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
6 June 2012 | Registered office address changed from Atlas Works Nelson Street Wreay Carlisle Cumbria CA2 5NB United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Atlas Works Nelson Street Wreay Carlisle Cumbria CA2 5NB United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Atlas Works Nelson Street Wreay Carlisle Cumbria CA2 5NB United Kingdom on 6 June 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL England on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL England on 10 April 2012 (1 page) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|