Dartmouth
Devon
TQ6 9GE
Director Name | Mrs Genevieve Tucker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Seymour Drive Dartmouth Devon TQ6 9GE |
Website | contractcleanersltd.com |
---|---|
Email address | [email protected] |
Telephone | 07 894324967 |
Telephone region | Mobile |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
50 at £1 | Christian Tucker 50.00% Ordinary |
---|---|
50 at £1 | Genevieve Tucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,603 |
Cash | £571 |
Current Liabilities | £8,425 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2019 (overdue) |
17 December 2022 | Liquidators' statement of receipts and payments to 15 October 2022 (11 pages) |
---|---|
14 December 2021 | Liquidators' statement of receipts and payments to 15 October 2021 (11 pages) |
1 December 2020 | Liquidators' statement of receipts and payments to 15 October 2020 (14 pages) |
9 September 2020 | Removal of liquidator by court order (19 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 15 October 2019 (12 pages) |
12 November 2018 | Registered office address changed from 59 Seymour Drive Dartmouth Devon TQ6 9GE to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 12 November 2018 (2 pages) |
9 November 2018 | Registered office address changed from Grosvenor House 1 New Road Brixham Devon TQ5 8LZ to 59 Seymour Drive Dartmouth Devon TQ6 9GE on 9 November 2018 (2 pages) |
6 November 2018 | Appointment of a voluntary liquidator (4 pages) |
6 November 2018 | Statement of affairs (8 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
14 August 2018 | Change of details for Mr Christian Matthew Tucker as a person with significant control on 9 August 2018 (2 pages) |
11 August 2018 | Termination of appointment of Genevieve Tucker as a director on 9 August 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 February 2014 | Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP United Kingdom on 26 February 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 28 July 2011 (1 page) |
5 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Appointment of Mrs Genevieve Tucker as a director (2 pages) |
28 June 2010 | Appointment of Mrs Genevieve Tucker as a director (2 pages) |
14 April 2010 | Director's details changed for Mr Christian Matthew Tucker on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Christian Matthew Tucker on 28 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Christian Matthew Tucker on 24 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Christian Matthew Tucker on 24 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
27 July 2009 | Registered office changed on 27/07/2009 from, bridge house 13 park hill road, torquay, devon, TQ1 2AL (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, bridge house 13 park hill road, torquay, devon, TQ1 2AL (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 59 seymour drive, dartmouth devon, dartmouth, TQ6 9GE, united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 59 seymour drive, dartmouth devon, dartmouth, TQ6 9GE, united kingdom (1 page) |
25 March 2009 | Incorporation (13 pages) |
25 March 2009 | Incorporation (13 pages) |