Carlisle
CA3 8SY
Director Name | Miss Caroline Elizabeth Bruce |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Edenhall Penrith Cumbria CA11 8SS |
Registered Address | 59 Claremont Drive Hartlepool Cleveland TS26 9PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
2 at £1 | Jodie Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£718 |
Cash | £862 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (2 pages) |
19 January 2017 | Application to strike the company off the register (2 pages) |
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Registered office address changed from 28 Alexandra Drive Carlisle Cumbria CA1 2LN to 59 Claremont Drive Hartlepool Cleveland TS26 9PE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 28 Alexandra Drive Carlisle Cumbria CA1 2LN to 59 Claremont Drive Hartlepool Cleveland TS26 9PE on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Miss Jodie Ann Hudson on 30 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Miss Jodie Ann Hudson on 30 November 2014 (2 pages) |
2 December 2014 | Registered office address changed from 28 Alexandra Drive Carlisle Cumbria CA1 2LN to 59 Claremont Drive Hartlepool Cleveland TS26 9PE on 2 December 2014 (1 page) |
3 April 2014 | Registered office address changed from the Cedars Edenhall Penrith Cumbria CA11 8SS United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from the Cedars Edenhall Penrith Cumbria CA11 8SS United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from the Cedars Edenhall Penrith Cumbria CA11 8SS United Kingdom on 3 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Caroline Bruce as a director (1 page) |
2 April 2014 | Termination of appointment of Caroline Bruce as a director (1 page) |
27 March 2014 | Termination of appointment of Caroline Bruce as a director (1 page) |
27 March 2014 | Termination of appointment of Caroline Bruce as a director (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|