Colne Fields, Somersham
Huntingdon
Cambridgeshire
PE28 3DL
Secretary Name | Emma Jane Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandpiper Colne Fields, Somersham Huntingdon Cambridgeshire PE28 3DL |
Registered Address | C/O Carmichael & Co Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,203 |
Cash | £475 |
Current Liabilities | £70,264 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2011 | Notice of final account prior to dissolution (1 page) |
27 January 2011 | Return of final meeting of creditors (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o c/o carmichael & co city wharf new bailey street manchester M3 5ER (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o c/o carmichael & co city wharf new bailey street manchester M3 5ER (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o m/s john c hunter & co 12 the broadway st ives cambridgeshire PE27 5BN (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o m/s john c hunter & co 12 the broadway st ives cambridgeshire PE27 5BN (1 page) |
30 April 2009 | Appointment of a liquidator (1 page) |
30 April 2009 | Appointment of a liquidator (1 page) |
8 April 2009 | Order of court to wind up (3 pages) |
8 April 2009 | Order of court to wind up (3 pages) |
16 January 2009 | Notice of completion of voluntary arrangement (7 pages) |
16 January 2009 | Notice of completion of voluntary arrangement (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2009 (2 pages) |
6 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2009 (2 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 March 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 March 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members
|
17 February 2005 | Incorporation (18 pages) |
17 February 2005 | Incorporation (18 pages) |