Esplanade Road
Newquay
Cornwall
TR7 1QA
Secretary Name | Lloyd Anthony Kirkby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 18 April 2022) |
Role | Technician |
Correspondence Address | 26 Roxby Road Winterton Scunthorpe South Humberside DN15 9SX |
Secretary Name | Lloyd Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Co Secretary |
Correspondence Address | 5 Ocean Reach Esplande Road Newquay Cornwall TR7 1QA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £39,859 |
Cash | £2,195 |
Current Liabilities | £52,602 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 July 2021 | Liquidators' statement of receipts and payments to 17 June 2021 (13 pages) |
18 May 2021 | Removal of liquidator by court order (7 pages) |
16 July 2020 | Liquidators' statement of receipts and payments to 17 June 2020 (11 pages) |
9 July 2019 | Liquidators' statement of receipts and payments to 17 June 2019 (11 pages) |
13 July 2018 | Liquidators' statement of receipts and payments to 17 June 2018 (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (11 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (11 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (11 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (11 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 17 June 2015 (11 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (11 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (12 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (12 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (12 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (12 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (12 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (12 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
21 June 2012 | Statement of affairs with form 4.19 (5 pages) |
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement of affairs with form 4.19 (5 pages) |
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 28 May 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: national westminster house (dept 40) 21-23 stamford new road, altrincham, cheshire WA14 1DB (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: national westminster house (dept 40) 21-23 stamford new road, altrincham, cheshire WA14 1DB (1 page) |
1 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (1 page) |
25 June 2004 | New secretary appointed (1 page) |
23 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
12 February 2003 | Ad 17/01/03--------- £ si [email protected] (2 pages) |
12 February 2003 | Ad 17/01/03--------- £ si [email protected] (2 pages) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (9 pages) |
2 October 2002 | Incorporation (9 pages) |