Glinton
Peterborough
Cambridgeshire
PE6 7JT
Director Name | Mr Lee George Clarke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Road Glinton Peterborough Cambridgeshire PE6 7LA |
Registered Address | Lawson Fox Business Recovery Ltd 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at 1 | Lee Clarke 50.00% Ordinary |
---|---|
1 at 1 | Ms Teresa Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,184 |
Cash | £443 |
Current Liabilities | £148,149 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (11 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (11 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 16 February 2012 (11 pages) |
12 July 2011 | Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 12 July 2011 (2 pages) |
25 February 2011 | Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 25 February 2011 (2 pages) |
24 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Statement of affairs with form 4.19 (9 pages) |
24 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Statement of affairs with form 4.19 (9 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
24 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
27 January 2009 | Registered office changed on 27/01/2009 from cley hall 22 high street spalding lincolnshire PE11 1TX (1 page) |
27 January 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
27 January 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from cley hall 22 high street spalding lincolnshire PE11 1TX (1 page) |
5 January 2009 | Director appointed mr george clarke (1 page) |
5 January 2009 | Director appointed mr george clarke (1 page) |
31 December 2008 | Appointment terminated director lee clarke (1 page) |
31 December 2008 | Appointment Terminated Director lee clarke (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from cley hall 22 high street spalding lincolnshire PE11 1TZ (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from cley hall 22 high street spalding lincolnshire PE11 1TZ (1 page) |
5 December 2008 | Incorporation (12 pages) |
5 December 2008 | Incorporation (12 pages) |