High Tenterfell
Kendal
Cumbria
LA9 4PQ
Director Name | Mr Jonathan Richard Martindale |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skewmount High Tenterfell Kendal Cumbria LA9 4PQ |
Director Name | Kim Colloby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Bleaswood Road Oxenholme Kendal Cumbria LA9 7EZ |
Director Name | Mr Paul Anthony Colloby |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Bleaswood Road Oxenholme Kendal Cumbria LA9 7EZ |
Secretary Name | Mr Ian Robert Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Lodge Mews Field Broughton Grange Over Sands Cumbria LA11 6HL |
Director Name | Laura Anastasia Elizabeth Domville Powney |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Grayrigg Kendal Cumbria LA8 9BU |
Director Name | Mr Thomas Stuart Powney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southview Grayrigg Kendal Cumbria LA8 9BU |
Secretary Name | Mr Thomas Stuart Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southview Grayrigg Kendal Cumbria LA8 9BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£79,735 |
Cash | £9,733 |
Current Liabilities | £245,103 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Notice of final account prior to dissolution (17 pages) |
9 November 2017 | Notice of final account prior to dissolution (17 pages) |
10 November 2016 | INSOLVENCY:Progress report ends 28/08/2016 (9 pages) |
10 November 2016 | INSOLVENCY:Progress report ends 28/08/2016 (9 pages) |
20 October 2015 | INSOLVENCY:Progress report ends 28/08/2015 (9 pages) |
20 October 2015 | INSOLVENCY:Progress report ends 28/08/2015 (9 pages) |
6 May 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 6 May 2015 (1 page) |
4 November 2014 | INSOLVENCY:progress report (9 pages) |
4 November 2014 | INSOLVENCY:progress report (9 pages) |
1 October 2013 | Appointment of a liquidator (1 page) |
1 October 2013 | Registered office address changed from 24 Finkle Street Kendal Cumbria LA9 4AB on 1 October 2013 (1 page) |
1 October 2013 | Order of court to wind up (2 pages) |
1 October 2013 | Registered office address changed from 24 Finkle Street Kendal Cumbria LA9 4AB on 1 October 2013 (1 page) |
1 October 2013 | Order of court to wind up (2 pages) |
1 October 2013 | Appointment of a liquidator (1 page) |
16 September 2013 | Order of court to wind up (2 pages) |
16 September 2013 | Order of court to wind up (2 pages) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
23 September 2011 | Termination of appointment of Thomas Powney as a director (1 page) |
23 September 2011 | Termination of appointment of Thomas Powney as a director (1 page) |
23 September 2011 | Termination of appointment of Laura Domville Powney as a director (1 page) |
23 September 2011 | Termination of appointment of Laura Domville Powney as a director (1 page) |
23 September 2011 | Termination of appointment of Thomas Powney as a secretary (1 page) |
23 September 2011 | Termination of appointment of Thomas Powney as a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 February 2010 | Director's details changed for Jonathan Richard Martindale on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Diane Lesley Martindale on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Jonathan Richard Martindale on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Diane Lesley Martindale on 15 February 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
23 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: broughton lodge mews field broughton grange-over-sands cumbria LA11 6HL (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: broughton lodge mews field broughton grange-over-sands cumbria LA11 6HL (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/01/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
22 April 2005 | Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 April 2005 | New director appointed (2 pages) |
28 January 2005 | Incorporation (16 pages) |
28 January 2005 | Incorporation (16 pages) |