6 Brooklands Grange
Penrith
Cumbria
CA11 8TQ
Director Name | John Richard Birkett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinfell Holme Brougham Penrith Cumbria CA10 2AB |
Director Name | Lucy Bateman Birkett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Digue 6 Brooklands Grange Penrith Cumbria CA11 8TQ |
Secretary Name | Lucy Bateman Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Digue 6 Brooklands Grange Penrith Cumbria CA11 8TQ |
Director Name | Mrs Tracy Birkett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinfell Holme Brougham Penrith Cumbria CA10 2AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
48 at £1 | John Richard Birkett 48.00% Ordinary |
---|---|
26 at £1 | Denis Robert Naismith Birkett 26.00% Ordinary |
26 at £1 | Mrs Lucy Bateman Birkett 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,102 |
Current Liabilities | £301,259 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (13 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 21 August 2014 (13 pages) |
3 September 2013 | Registered office address changed from Whinfell Holme Brougham Penrith Cumbria CA10 2AB England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Whinfell Holme Brougham Penrith Cumbria CA10 2AB England on 3 September 2013 (2 pages) |
30 August 2013 | Statement of affairs with form 4.19 (6 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
18 February 2013 | Termination of appointment of Tracy Birkett as a director (1 page) |
18 February 2013 | Termination of appointment of Lucy Birkett as a secretary (1 page) |
22 November 2012 | Appointment of Mrs Tracy Birkett as a director (2 pages) |
14 November 2012 | Registered office address changed from La Digue 6 Brooklands Grange Penrith Cumbria CA11 8TQ on 14 November 2012 (1 page) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 February 2010 | Director's details changed for Denis Robert Naismith Birkett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Denis Robert Naismith Birkett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Richard Birkett on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Lucy Bateman Birkett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Lucy Bateman Birkett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Richard Birkett on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 June 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 May 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
1 May 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: la digue 6 brooklands grange penrith cumbria CA10 8TQ (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |