Brixham
Devon
TQ5 0AH
Director Name | Mr Tom Russell Pratt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Greenacres Southdown Hill Brixham Devon TQ5 0AH |
Secretary Name | Mrs Helen Louise Pratt |
---|---|
Status | Closed |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Southdown Hill Brixham Devon TQ5 0AH |
Registered Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
26 at £1 | Tom Russell Pratt 26.00% Ordinary |
---|---|
25 at £1 | Andrew Fudge 25.00% Ordinary |
25 at £1 | Helen Louise Pratt 25.00% Ordinary |
24 at £1 | Anna Elizabeth Fudge 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,460 |
Cash | £51,219 |
Current Liabilities | £439,968 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 August 2018 | Liquidators' statement of receipts and payments to 30 May 2018 (7 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (8 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (8 pages) |
13 September 2016 | Appointment of a voluntary liquidator (3 pages) |
13 September 2016 | Appointment of a voluntary liquidator (3 pages) |
30 June 2016 | Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 30 June 2016 (2 pages) |
16 June 2016 | Restoration by order of the court (2 pages) |
16 June 2016 | Restoration by order of the court (2 pages) |
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (22 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (22 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (22 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (22 pages) |
17 June 2014 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS England on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS England on 17 June 2014 (2 pages) |
13 June 2014 | Statement of affairs with form 4.19 (8 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Statement of affairs with form 4.19 (8 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Registered office address changed from Greenacres Southdown Hill Brixham Devon TQ5 0AH England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Greenacres Southdown Hill Brixham Devon TQ5 0AH England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Greenacres Southdown Hill Brixham Devon TQ5 0AH England on 2 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|