Whitestone
Nuneaton
CV11 4TG
Director Name | Mr Alexander William Munro Anderson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Birmingham Road Lickey End Bromsgrove West Midlands B60 1DE |
Director Name | Mr James Clark Anderson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Birmingham Road Lickey End Bromsgrove West Midlands B60 1DE |
Registered Address | Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mark Gregory Parsons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,552 |
Cash | £12,799 |
Current Liabilities | £885,582 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 May 2014 | Satisfaction of charge 1 in full (1 page) |
19 May 2014 | Satisfaction of charge 1 in full (1 page) |
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Statement of affairs with form 4.19 (5 pages) |
22 October 2013 | Statement of affairs with form 4.19 (5 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Resolutions
|
8 October 2013 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013 (2 pages) |
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
24 September 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
24 September 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 May 2012 | Appointment of Mr James Clark Anderson as a director (3 pages) |
29 May 2012 | Appointment of Alexander William Munro Anderson as a director (3 pages) |
29 May 2012 | Appointment of Alexander William Munro Anderson as a director (3 pages) |
29 May 2012 | Appointment of Mr James Clark Anderson as a director (3 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
8 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Incorporation (22 pages) |