Longsdon
Stoke On Trent
Staffordshire
ST9 9QS
Director Name | Mr David Leonard Marks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 June 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Mr Francis Joseph Murray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lothlorien 5 Nab Hill Court Leek Staffordshire ST13 8BZ |
Secretary Name | Mr Ashley Hardy Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2009) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Heton Gardens Hendon London NW4 4XS |
Director Name | Dame Tanni Carys Davina Grey-Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 2009) |
Role | Speaker TV Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fulmerton Crescent Redcar Cleveland TS10 4NJ |
Director Name | Belinda Jane Kreike |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bury Old Road Prestwich Manchester Lancashire M25 0EX |
Director Name | Mrs Ann Marilyn Marks |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadway Cheadle Cheshire SK8 1LB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | disabled-clothing.co.uk |
---|---|
Telephone | 01538 381430 |
Telephone region | Ipstones |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £37,515 |
Cash | £14,247 |
Current Liabilities | £74,684 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (13 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (13 pages) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Resolutions
|
26 June 2015 | Registered office address changed from Unit 16 Town Yard Industrial Estate Leek Staffordshire ST13 8BF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Unit 16 Town Yard Industrial Estate Leek Staffordshire ST13 8BF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 26 June 2015 (1 page) |
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2010 | Termination of appointment of Belinda Kreike as a director (2 pages) |
2 March 2010 | Termination of appointment of Ann Marks as a director (2 pages) |
2 March 2010 | Termination of appointment of Ashley Marks as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Ashley Marks as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Tanni Grey-Thompson as a director (2 pages) |
2 March 2010 | Termination of appointment of Tanni Grey-Thompson as a director (2 pages) |
2 March 2010 | Termination of appointment of Belinda Kreike as a director (2 pages) |
2 March 2010 | Termination of appointment of Ann Marks as a director (2 pages) |
30 October 2009 | Director's details changed for Belinda Jane Kreike on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annabel Jane Mcmahon on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annabel Jane Mcmahon on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Belinda Jane Kreike on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Belinda Jane Kreike on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Mrs Ann Marks on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Ann Marks on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Ann Marks on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annabel Jane Mcmahon on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
18 August 2009 | Return made up to 02/10/08; full list of members (6 pages) |
18 August 2009 | Director's change of particulars / annabel mcmahon / 03/10/2007 (1 page) |
18 August 2009 | Return made up to 02/10/08; full list of members (6 pages) |
18 August 2009 | Director's change of particulars / annabel mcmahon / 03/10/2007 (1 page) |
25 July 2009 | Ad 09/10/07\gbp si 100@1=100\gbp ic 145455/145555\ (2 pages) |
25 July 2009 | Ad 09/10/07\gbp si 100@1=100\gbp ic 145455/145555\ (2 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Appointment terminated director francis murray (1 page) |
25 July 2009 | Appointment terminated director francis murray (1 page) |
25 July 2009 | Resolutions
|
21 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
21 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 June 2008 | Director appointed dame tanni carys davina grey-thompson (2 pages) |
5 June 2008 | Director appointed dame tanni carys davina grey-thompson (2 pages) |
25 January 2008 | Return made up to 02/10/07; full list of members (4 pages) |
25 January 2008 | Return made up to 02/10/07; full list of members (4 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 54 54 st edward street leek staffordshire ST13 5DJ (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 54 54 st edward street leek staffordshire ST13 5DJ (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
22 May 2007 | Ad 27/11/06--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
22 May 2007 | Ad 28/11/06--------- £ si 65455@1=65455 £ ic 80000/145455 (2 pages) |
22 May 2007 | Ad 28/11/06--------- £ si 65455@1=65455 £ ic 80000/145455 (2 pages) |
22 May 2007 | Ad 27/11/06--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
4 April 2007 | Memorandum and Articles of Association (12 pages) |
4 April 2007 | Memorandum and Articles of Association (12 pages) |
26 March 2007 | Company name changed baysilva LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed baysilva LIMITED\certificate issued on 26/03/07 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR (1 page) |
30 November 2006 | Memorandum and Articles of Association (12 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Nc inc already adjusted 20/11/06 (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 31 corsham street london N1 6DR (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Memorandum and Articles of Association (12 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Nc inc already adjusted 20/11/06 (1 page) |
2 October 2006 | Incorporation (17 pages) |
2 October 2006 | Incorporation (17 pages) |