Higher Clatcombe
Sherbourne
Dorset
DT9 4RN
Director Name | Juliet May Pentolfe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thika Higher Clatcombe Sherbourne Dorset DT9 4RN |
Secretary Name | Graeme John Pentolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thika Higher Clatcombe Sherbourne Dorset DT9 4RN |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Director's details changed for Graeme John Pentolfe on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Juliet May Pentolfe on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Juliet May Pentolfe on 7 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Graeme John Pentolfe on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Graeme John Pentolfe on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Juliet May Pentolfe on 7 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 May 2010 | Registered office address changed from Jackson Stephen Llp Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from Jackson Stephen Llp Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 24 May 2010 (1 page) |
3 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from jackson stephen LLP broseley house 116 bradshawgate leigh WN7 4NT (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from jackson stephen LLP broseley house 116 bradshawgate leigh WN7 4NT (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Return made up to 07/06/08; full list of members (4 pages) |
7 April 2009 | Return made up to 07/06/08; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from ref: 014335/kas bdo stoy hayward LLP, commercial buildings, 11-15 cross street manchester M2 1WE (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from ref: 014335/kas bdo stoy hayward LLP, commercial buildings, 11-15 cross street manchester M2 1WE (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
25 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: south central 11 peter street manchester M2 5LG (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: south central 11 peter street manchester M2 5LG (1 page) |
30 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members
|
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: c/o forbes dawson 5TH floor century house 11 st peters square manchester M2 3DN (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: c/o forbes dawson 5TH floor century house 11 st peters square manchester M2 3DN (1 page) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 235 old marylebone road london NW1 5QT (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 235 old marylebone road london NW1 5QT (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
7 June 2001 | Incorporation (19 pages) |
7 June 2001 | Incorporation (19 pages) |