Horsham
West Sussex
RH12 1UB
Director Name | Mr Harold Peter Whittaker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Long Lane Spurstow Cheshire CW6 9RF |
Secretary Name | Mr Donald John Murrell |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 Sandyhurst Lane Ashford Kent TN25 4NX |
Secretary Name | Accounts Unlocked Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2012) |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Skytrac (Worldwide) Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£733,448 |
Cash | £1,256 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2012 | Delivered on: 14 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
9 December 2016 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 9 December 2016 (2 pages) |
---|---|
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Statement of affairs with form 4.19 (5 pages) |
26 August 2016 | Satisfaction of charge 1 in full (5 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 July 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2012 | Registered office address changed from 6 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 6 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Accounts Unlocked Llp as a secretary (1 page) |
9 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Director's details changed for Mr Graham Bowers Kennedy on 20 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Accounts Unlocked Llp on 20 March 2010 (2 pages) |
25 September 2009 | Appointment terminated secretary donald murrell (1 page) |
25 September 2009 | Secretary appointed accounts unlocked LLP (1 page) |
20 March 2009 | Incorporation (14 pages) |