Market Square St Neots
Huntingdon
Cambridgeshire
PE19 2AF
Director Name | Mr Sean Lees |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 04 May 2014) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Baines And Ernst Corporate Limited Lloyds Hous 18-22 Lloyd Street Manchester M2 5BE |
Secretary Name | Mr Justin Wyndham Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 04 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Warehouse Fishers Yard Market Square St Neots Huntingdon Cambridgeshire PE19 2AF |
Director Name | Mr Nicholas Leigh Caddick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Marketing Consultant |
Correspondence Address | 111 Edenfield Gardens Worcester Park Surrey KT4 7DX |
Secretary Name | Mr Nicholas Leigh Caddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 111 Edenfield Gardens Worcester Park Surrey KT4 7DX |
Registered Address | C/O Baines And Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
26 at £1 | Justin Wyndham Fisher 50.00% Ordinary |
---|---|
26 at £1 | Sean Lees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,528 |
Cash | £201,924 |
Current Liabilities | £140,513 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 8 October 2013 (15 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 8 October 2013 (15 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (15 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (15 pages) |
19 October 2012 | Registered office address changed from the Courtyard Bodymoor Green Farm Coventry Road Nr Kingsbury North Warwickshire B78 2DZ on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from the Courtyard Bodymoor Green Farm Coventry Road Nr Kingsbury North Warwickshire B78 2DZ on 19 October 2012 (2 pages) |
18 October 2012 | Statement of affairs with form 4.19 (6 pages) |
18 October 2012 | Statement of affairs with form 4.19 (6 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
27 July 2011 | Director's details changed for Sean Lees on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Sean Lees on 27 July 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 January 2010 | Director's details changed for Mr Justin Wyndham Fisher on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Justin Wyndham Fisher on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Justin Wyndham Fisher on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sean Lees on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sean Lees on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sean Lees on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 July 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
22 July 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
13 June 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
7 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 July 1997 | Location of debenture register (1 page) |
17 July 1997 | Return made up to 31/12/96; full list of members (5 pages) |
17 July 1997 | Location of debenture register (1 page) |
17 July 1997 | Return made up to 31/12/96; full list of members (5 pages) |
14 March 1997 | Ad 01/04/96--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 March 1997 | Ad 01/04/96--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
14 March 1997 | Resolutions
|
18 October 1996 | Location - directors interests register: non legible (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: st peters chambers 39 st petersgate stockport SK1 1DH (1 page) |
18 October 1996 | Location - directors interests register: non legible (1 page) |
18 October 1996 | Location of register of members (non legible) (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: st peters chambers 39 st petersgate stockport SK1 1DH (1 page) |
18 October 1996 | Location of register of members (non legible) (1 page) |
16 October 1996 | Return made up to 31/12/95; full list of members (5 pages) |
16 October 1996 | Return made up to 31/12/95; full list of members (5 pages) |
11 October 1996 | £ ic 100/51 28/02/96 £ sr 49@1=49 (1 page) |
11 October 1996 | £ ic 100/51 28/02/96 £ sr 49@1=49 (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Memorandum and Articles of Association (11 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Memorandum and Articles of Association (11 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (2 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (2 pages) |
7 June 1985 | Certificate of incorporation (1 page) |
7 June 1985 | Incorporation (13 pages) |
7 June 1985 | Incorporation (13 pages) |
7 June 1985 | Certificate of incorporation (1 page) |