99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director Name | Mr Mark Patrick Best |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(56 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1a 158 Victoria Rise London SW4 0NW |
Secretary Name | James Craig Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(56 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AB Northern Ireland |
Director Name | Mrs Helen Alexandra Usher |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(40 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 26 April 2007) |
Role | Secretary |
Correspondence Address | Cranham Farm The Chase Upminster Essex RM14 3YB |
Director Name | Mr Kenneth Raymond Usher |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(40 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 05 April 2007) |
Role | Landlord |
Correspondence Address | Cranham Farm The Chase Upminster Essex RM14 3YB |
Secretary Name | Mrs Helen Alexandra Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(40 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Cranham Farm The Chase Upminster Essex RM14 3YB |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | £645,180 |
Cash | £309,616 |
Current Liabilities | £303,403 |
Latest Accounts | 28 February 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 30 March 2010 (4 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (4 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from berry house 4 berry street london EC1V 0AA (1 page) |
23 April 2009 | Appointment of a voluntary liquidator (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Declaration of solvency (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from berry house 4 berry street london EC1V 0AA (1 page) |
23 April 2009 | Appointment of a voluntary liquidator (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Declaration of solvency (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / mark best / 01/05/2007 (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / mark best / 01/05/2007 (1 page) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
30 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | New director appointed (5 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: tattershall house 19 st catherines road grantham lincolnshire NG31 6TT (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (5 pages) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: tattershall house 19 st catherines road grantham lincolnshire NG31 6TT (1 page) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
11 March 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Return made up to 08/04/04; full list of members
|
15 May 2004 | Return made up to 08/04/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Company name changed k and h yarwell LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed k and h yarwell LIMITED\certificate issued on 30/01/04 (2 pages) |
14 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Company name changed k&h trading LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed k&h trading LIMITED\certificate issued on 07/11/02 (2 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
4 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
30 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 June 1998 | Return made up to 08/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 08/04/98; full list of members (6 pages) |
31 March 1998 | Company name changed cardew products LIMITED\certificate issued on 01/04/98 (2 pages) |
31 March 1998 | Company name changed cardew products LIMITED\certificate issued on 01/04/98 (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
21 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 March 1990 | Particulars of mortgage/charge (3 pages) |
12 March 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1989 | Wd 25/07/89 ad 06/06/89--------- £ si [email protected]=380000 £ ic 500/380500 (2 pages) |
3 August 1989 | Wd 25/07/89 ad 06/06/89--------- £ si [email protected]=380000 £ ic 500/380500 (2 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | £ nc 500/500000 (1 page) |
9 February 1989 | Resolutions
|
9 February 1989 | £ nc 500/500000 (1 page) |
20 December 1950 | Incorporation (12 pages) |
20 December 1950 | Incorporation (12 pages) |