Harrogate
North Yorkshire
HG1 1NJ
Secretary Name | Mrs June Mary Watler |
---|---|
Status | Closed |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Registered Address | Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
51 at £1 | Dale Edward Watler 51.00% Ordinary |
---|---|
49 at £1 | June Mary Watler 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,514 |
Cash | £14,224 |
Current Liabilities | £14,960 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 April 2015 | Certificate that Creditors have been paid in full (2 pages) |
22 April 2015 | Certificate that Creditors have been paid in full (2 pages) |
3 November 2014 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 November 2014 (2 pages) |
31 October 2014 | Declaration of solvency (3 pages) |
31 October 2014 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Declaration of solvency (3 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Appointment of a voluntary liquidator (1 page) |
22 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|