Norton Fitzwarren
Taunton
Somerset
TA2 6SD
Director Name | Richard Lee Caveney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Flat 7 Romney House, 64 Naval Row London E14 9JZ |
Secretary Name | David Ian Marshalsea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Romney House, 64 Naval Row London E14 9JZ |
Secretary Name | Richard Lee Caveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2010) |
Role | Yoga Teacher |
Correspondence Address | 10 Chalfont Place Stourbridge West Midlands DY9 9EP |
Website | www.bikramyoga.co.uk |
---|
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | David Ian Marshalsea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,159 |
Cash | £109,893 |
Current Liabilities | £48,574 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (15 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (15 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
17 June 2013 | Registered office address changed from 51 Church Street Manchester M4 1PD United Kingdom on 17 June 2013 (2 pages) |
28 May 2013 | Appointment of a voluntary liquidator (1 page) |
28 May 2013 | Statement of affairs with form 4.19 (6 pages) |
28 May 2013 | Resolutions
|
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
22 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 January 2010 | Termination of appointment of Richard Caveney as a secretary (1 page) |
8 December 2009 | Director's details changed for David Ian Marshalsea on 29 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
3 January 2009 | Registered office changed on 03/01/2009 from 44 rectory road norton fitzwarren taunton somerset TA2 6SD (1 page) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: flat 7, romney house 64 naval row london E14 9JY (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
30 October 2006 | Incorporation (15 pages) |