Helpringham
Sleaford
Lincolnshire
NG34 0RP
Director Name | Mr Roderick John Bleach |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vicarage Lane Helpringham Sleaford Lincolnshire NG34 0RP |
Secretary Name | Mrs Joy Marguerite Bleach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vicarage Lane Helpringham Sleaford Lincolnshire NG34 0RP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Joy Marguerite Bleach 50.00% Ordinary |
---|---|
1 at £1 | Roderick John Bleach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,355 |
Cash | £6,337 |
Current Liabilities | £89,026 |
Latest Accounts | 31 May 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (10 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 28 April 2015 (10 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (10 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
8 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (9 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (9 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (9 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (9 pages) |
2 June 2015 | Court order INSOLVENCY:Replacement of liquidator (31 pages) |
2 June 2015 | Court order INSOLVENCY:Replacement of liquidator (31 pages) |
1 June 2015 | Appointment of a voluntary liquidator (2 pages) |
1 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2015 | Appointment of a voluntary liquidator (2 pages) |
1 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Court order INSOLVENCY:court order re. Replacement of liquidator (12 pages) |
7 January 2015 | Court order INSOLVENCY:court order re. Replacement of liquidator (12 pages) |
7 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (9 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (9 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (9 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (9 pages) |
12 November 2013 | Insolvency:secretary of state's release of liquidators (1 page) |
12 November 2013 | Insolvency:secretary of state's release of liquidators (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (10 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (10 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (10 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (10 pages) |
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
30 April 2012 | Registered office address changed from 24 Vicarage Lane Helpringham Sleaford Lincolnshire NG34 0RP on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 24 Vicarage Lane Helpringham Sleaford Lincolnshire NG34 0RP on 30 April 2012 (2 pages) |
27 April 2012 | Appointment of a voluntary liquidator (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Appointment of a voluntary liquidator (2 pages) |
27 April 2012 | Resolutions
|
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 March 2010 | Director's details changed for Mr Roderick John Bleach on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Joy Marguerite Bleach on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Joy Marguerite Bleach on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Roderick John Bleach on 10 March 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: prestige accounting LIMITED the finance centre 34A southgate sleaford lincolnshire NG34 7RY (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: prestige accounting LIMITED the finance centre 34A southgate sleaford lincolnshire NG34 7RY (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2005 | Incorporation (6 pages) |
28 February 2005 | Incorporation (6 pages) |