East Marton
Skipton
Lancashire
BD23 3LP
Secretary Name | Helen Jayne Hoines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Tempest Farm House East Marton Skipton Lancashire BD23 3LP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anthony Edward Hoines 50.00% Ordinary |
---|---|
1 at £1 | Mrs Helen Jayne Hoines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,714 |
Cash | £2,956 |
Current Liabilities | £37,432 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 1 December 2013 (11 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 1 December 2013 (11 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 1 December 2013 (11 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 1 December 2013 (11 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (11 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 1 December 2012 (11 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (11 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 1 December 2012 (11 pages) |
6 January 2012 | Statement of affairs with form 4.19 (5 pages) |
6 January 2012 | Registered office address changed from Tempest Farm House, East Marton Skipton Lancashire BD23 3LP on 6 January 2012 (2 pages) |
6 January 2012 | Statement of affairs with form 4.19 (5 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Registered office address changed from Tempest Farm House, East Marton Skipton Lancashire BD23 3LP on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of a voluntary liquidator (1 page) |
6 January 2012 | Registered office address changed from Tempest Farm House, East Marton Skipton Lancashire BD23 3LP on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of a voluntary liquidator (1 page) |
6 January 2012 | Resolutions
|
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
17 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Director resigned (1 page) |
4 March 2004 | Incorporation (30 pages) |
4 March 2004 | Incorporation (30 pages) |