Felbridge
East Grinstead
West Sussex
RH19 2PX
Secretary Name | Julie Kim Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Coppice Felcot Road Felbridge East Grinstead West Sussex RH19 2PX |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Leslie Raymond Flanagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,166 |
Cash | £83,114 |
Current Liabilities | £33,851 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 September 2017 | Registered office address changed from Little Coppice Felcot Road Felbridge East Grinstead West Sussex RH19 2PX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Little Coppice Felcot Road Felbridge East Grinstead West Sussex RH19 2PX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of a voluntary liquidator (1 page) |
8 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Resolutions
|
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
20 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 December 2010 | Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
7 December 2010 | Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
2 September 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
2 September 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
11 May 2010 | Director's details changed for Leslie Raymond Flanagan on 29 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Leslie Raymond Flanagan on 29 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Secretary appointed julie kim flanagan (2 pages) |
11 May 2009 | Ad 29/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
11 May 2009 | Director appointed leslie raymond flanagan (2 pages) |
11 May 2009 | Secretary appointed julie kim flanagan (2 pages) |
11 May 2009 | Director appointed leslie raymond flanagan (2 pages) |
11 May 2009 | Ad 29/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 April 2009 | Appointment terminated director laurence adams (1 page) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Appointment terminated director laurence adams (1 page) |