Hartshorne
Swadlincote
South Derbyshire
DE11 7AR
Secretary Name | Friargate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 December 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 September 2011) |
Correspondence Address | 83 Friar Gate Derby Derbyshire DE1 1FL |
Director Name | Mr Robert Francis Gerard Burns |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Millpool Close Hartshorne Derbyshire DE11 7AR |
Secretary Name | Ms Jennifer Ann Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Millpool Close Hartshorne Swadlincote South Derbyshire DE11 7AR |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£761 |
Cash | £8,976 |
Current Liabilities | £194,926 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 June 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (5 pages) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 24 May 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (5 pages) |
6 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from c/o-shipings LLP po box 60317 10 orange street london WC2H 7DQ (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from c/o-shipings LLP po box 60317 10 orange street london WC2H 7DQ (1 page) |
19 June 2009 | Certificate of removal of voluntary liquidator (1 page) |
19 June 2009 | Certificate of removal of voluntary liquidator (1 page) |
14 January 2009 | Administrator's progress report to 8 January 2009 (8 pages) |
14 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
14 January 2009 | Administrator's progress report to 8 January 2009 (8 pages) |
14 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
14 January 2009 | Administrator's progress report to 8 January 2009 (8 pages) |
24 November 2008 | Result of meeting of creditors (3 pages) |
24 November 2008 | Result of meeting of creditors (3 pages) |
14 November 2008 | Statement of affairs with form 2.14B (6 pages) |
14 November 2008 | Statement of affairs with form 2.14B (6 pages) |
12 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 2008 (2 pages) |
12 November 2008 | Notice of completion of voluntary arrangement (14 pages) |
12 November 2008 | Notice of completion of voluntary arrangement (14 pages) |
12 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 2008 (2 pages) |
21 October 2008 | Statement of administrator's proposal (43 pages) |
21 October 2008 | Statement of administrator's proposal (43 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 83 friar gate derby derbyshire DE1 1FL (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 83 friar gate derby derbyshire DE1 1FL (1 page) |
8 September 2008 | Appointment of an administrator (1 page) |
8 September 2008 | Appointment of an administrator (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Appointment Terminated Secretary jennifer priestley (1 page) |
25 February 2008 | Secretary appointed friargate secretary LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary jennifer priestley (1 page) |
25 February 2008 | Secretary appointed friargate secretary LIMITED (1 page) |
15 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
12 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 November 2006 | Return made up to 10/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 10/11/06; full list of members (8 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 September 2004 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
3 September 2004 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
10 November 2003 | Incorporation (19 pages) |