Mountsorrel
Loughborough
Leicestershire
LE12 7HE
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Christopher Paul Benfield |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monarch Close Birstall Leicester LE4 4GU |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,304 |
Cash | £176 |
Current Liabilities | £18,230 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 1 December 2017 (11 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 1 December 2016 (9 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 1 December 2016 (9 pages) |
18 December 2015 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 December 2015 (2 pages) |
16 December 2015 | Statement of affairs with form 4.19 (6 pages) |
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Statement of affairs with form 4.19 (6 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Termination of appointment of Christopher Paul Benfield as a director on 20 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Christopher Paul Benfield as a director on 20 August 2015 (2 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 November 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed lookover LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Company name changed lookover LIMITED\certificate issued on 29/05/12
|
8 May 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Paul Benfield as a director (2 pages) |
4 May 2012 | Appointment of Mr Ian Robert Patrick as a director (2 pages) |
4 May 2012 | Appointment of Mr Ian Robert Patrick as a director (2 pages) |
4 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Paul Benfield as a director (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|