Shouldham
King's Lynn
Norfolk
PE33 0DA
Secretary Name | Jane Ann Collison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanley House 1 Norwich Road Shouldham King's Lynn Norfolk PE33 0DA |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 6b Old Market Place Altrincham Cheshire WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£37,024 |
Cash | £3,210 |
Current Liabilities | £141,990 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2014 | Dissolution deferment (1 page) |
21 July 2014 | Completion of winding up (1 page) |
21 July 2014 | Completion of winding up (1 page) |
21 July 2014 | Dissolution deferment (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Statement of affairs with form 4.19 (5 pages) |
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Statement of affairs with form 4.19 (5 pages) |
28 December 2012 | Order of court to wind up (2 pages) |
28 December 2012 | Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 28 December 2012 (2 pages) |
28 December 2012 | Order of court to wind up (2 pages) |
28 December 2012 | Resolutions
|
6 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Paul Michael Collison on 23 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Paul Michael Collison on 23 April 2010 (2 pages) |
19 June 2009 | Secretary appointed jane ann collison (2 pages) |
19 June 2009 | Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Director appointed paul michael collison (2 pages) |
19 June 2009 | Secretary appointed jane ann collison (2 pages) |
19 June 2009 | Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Director appointed paul michael collison (2 pages) |
30 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
30 April 2009 | Appointment terminated director john o'donnell (1 page) |
30 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
30 April 2009 | Appointment terminated director john o'donnell (1 page) |
23 April 2009 | Incorporation (18 pages) |
23 April 2009 | Incorporation (18 pages) |