Presteigne
Powys
LD8 2UF
Wales
Director Name | Sara Anne Bamford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Work House Presteigne Powys LD8 2UF Wales |
Secretary Name | Mr David Richard Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Workhouse Presteigne Powys LD8 2UF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | davidbamfordhandmadecarpets.co.u |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Richard Bamford 50.00% Ordinary |
---|---|
50 at £1 | Sara Anne Bamford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,762 |
Cash | £181,182 |
Current Liabilities | £98,137 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2001 | Delivered on: 3 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (7 pages) |
1 March 2017 | Registered office address changed from 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR England to 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR England to 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017 (2 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Declaration of solvency (3 pages) |
27 February 2017 | Declaration of solvency (3 pages) |
27 February 2017 | Resolutions
|
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Appointment of a voluntary liquidator (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 January 2017 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR on 23 January 2017 (1 page) |
23 January 2017 | Satisfaction of charge 1 in full (1 page) |
23 January 2017 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR on 23 January 2017 (1 page) |
23 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
7 December 2015 | Registered office address changed from 6 Blackfriars Street Hereford HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 6 Blackfriars Street Hereford HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 December 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 August 2008 | Return made up to 27/06/08; full list of members (8 pages) |
19 August 2008 | Return made up to 27/06/08; full list of members (8 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
18 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
18 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
20 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: market chambers 1-2 blackfriars street hereford herefordshire HR4 9HS (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: market chambers 1-2 blackfriars street hereford herefordshire HR4 9HS (1 page) |
2 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
27 June 2001 | Incorporation (13 pages) |
27 June 2001 | Incorporation (13 pages) |