1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Director Name | Angela Howell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Role | Interior Designer |
Correspondence Address | 85 Leighton Gardens Kensal Rise London NW10 3PY |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Anthony Morris 50.00% Ordinary |
---|---|
1 at £1 | Deborah Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,770 |
Net Worth | £152,658 |
Cash | £40,673 |
Current Liabilities | £5,156 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 May 2017 | Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 May 2017 (2 pages) |
---|---|
30 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Declaration of solvency (5 pages) |
24 May 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 April 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Anthony Edward Morris on 31 March 2010 (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
24 March 2010 | Resolutions
|
17 March 2010 | Company name changed prokin LIMITED\certificate issued on 17/03/10
|
9 March 2010 | Change of name notice (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Angela Howell as a director (1 page) |
1 March 2010 | Director's details changed for Mr Anthony Edward Morris on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Anthony Edward Morris on 1 February 2010 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
19 March 2008 | Director and secretary appointed anthony edward morris (2 pages) |
19 March 2008 | Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
19 March 2008 | Director appointed angela howell (2 pages) |
12 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
25 February 2008 | Incorporation (14 pages) |