Sherwood Road Tideswell
Buxton
Derbyshire
SK17 8HR
Secretary Name | Kerry Ann Carrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | Dalegarth Sherwood Road Tideswell Buxton Derbyshire SK17 8HR |
Director Name | Mrs Kerry Ann Carrie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 May 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
6 at £1 | Andrew Len Scrymgeour Carrie 60.00% Ordinary |
---|---|
4 at £1 | Kerry Ann Carrie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,189 |
Cash | £91,864 |
Current Liabilities | £19,300 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
5 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
3 July 2014 | Registered office address changed from Dalegarth Sherwood Road Tideswell Buxton Derbyshire SK17 8HR United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Dalegarth Sherwood Road Tideswell Buxton Derbyshire SK17 8HR United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Dalegarth Sherwood Road Tideswell Buxton Derbyshire SK17 8HR United Kingdom on 3 July 2014 (2 pages) |
2 July 2014 | Declaration of solvency (3 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Declaration of solvency (3 pages) |
2 July 2014 | Appointment of a voluntary liquidator (1 page) |
2 July 2014 | Resolutions
|
2 July 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Appointment of Mrs Kerry Ann Carrie as a director (2 pages) |
12 August 2011 | Appointment of Mrs Kerry Ann Carrie as a director (2 pages) |
17 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts made up to 31 March 2010 (2 pages) |
17 November 2010 | Accounts made up to 31 March 2010 (2 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Andrew Len Scrymgeour Carrie on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Len Scrymgeour Carrie on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from wards court, 203 ecclesall road sheffield south yorkshire S11 8HW (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from wards court, 203 ecclesall road sheffield south yorkshire S11 8HW (1 page) |
27 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: brincliffe house 59 wostenholm road sheffield south yorkshire S7 1LE (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: brincliffe house 59 wostenholm road sheffield south yorkshire S7 1LE (1 page) |
11 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
11 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
21 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 July 2003 | Company name changed sharley associates LIMITED\certificate issued on 22/07/03 (2 pages) |
22 July 2003 | Company name changed sharley associates LIMITED\certificate issued on 22/07/03 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (12 pages) |
29 January 2003 | Incorporation (12 pages) |