Nottingham
Notts
NG12 4BX
Secretary Name | Miss Joanne Patricia Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Firs Road Edwalton Nottingham Notts NG12 4BX |
Director Name | Kathryn Joan Lupton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Hotelier |
Correspondence Address | Wheelgate Country Guest House Little Arrow Coniston Cumbria LA21 8AU |
Secretary Name | Roger Ward Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Maychells Orchard Allithwaite Grange Over Sands Cumbria LA11 7PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2 at 1 | Richard Charles Kellaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,199 |
Cash | £1 |
Current Liabilities | £68,004 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 28 June 2011 (8 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (8 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (8 pages) |
9 July 2010 | Statement of affairs with form 4.19 (6 pages) |
9 July 2010 | Statement of affairs with form 4.19 (6 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Director's details changed for Richard Charles Kellaway on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Richard Charles Kellaway on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Richard Charles Kellaway on 1 October 2009 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Secretary appointed joanne patricia clarke (1 page) |
1 June 2009 | Secretary appointed joanne patricia clarke (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Appointment Terminated Secretary roger lupton (1 page) |
22 May 2009 | Appointment terminated secretary roger lupton (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2008 | Secretary's change of particulars / roger lupton / 30/11/2007 (1 page) |
23 September 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 September 2008 | Secretary's Change of Particulars / roger lupton / 30/11/2007 / HouseName/Number was: , now: 8; Street was: 10 capplebarrow, now: maychells orchard; Area was: , now: allithwaite; Post Town was: cowan head, now: grange over sands; Post Code was: LA8 9HL, now: LA11 7PY; Country was: , now: england (1 page) |
23 September 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 20/01/04; full list of members
|
18 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 20/01/03; full list of members
|
26 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
18 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (15 pages) |