Penrith
Cumbria
CA11 0HL
Director Name | Susanne Wastel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 04 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 October 2019) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | The Horse & Farrier Dacre Penrith Cumbria CA11 0HL |
Director Name | Mr Alistair Stuart Bradbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Plumbing, Heating And Building |
Country of Residence | United Kingdom |
Correspondence Address | The Horse & Farrier Dacre Pentith Cumbria CA11 0HL |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
101 at £1 | Susanne Wastel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,783 |
Cash | £1,420 |
Current Liabilities | £31,263 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2017 | Order of court to wind up (2 pages) |
---|---|
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Secretary's details changed for Susanne Wastel on 11 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Susanne Wastel on 11 January 2012 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Appointment of Susanne Wastel as a director (2 pages) |
1 December 2010 | Termination of appointment of Alistair Bradbury as a director (1 page) |
31 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
6 October 2009 | Ad 01/09/09-01/09/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
1 September 2009 | Director's change of particulars / alistair bradbury / 01/09/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / susanne wastel / 01/09/2009 (1 page) |
25 February 2009 | Incorporation (12 pages) |