Ludham
Great Yarmouth
Norfolk
NR29 5QG
Director Name | Amie Renaldy |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pimpernel Road Horsford Norwich Norfolk NR10 3SQ |
Director Name | Lewis James Renaldy |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsefen House Horse Fen Road Ludham Great Yarmouth Norfolk NR29 5QG |
Director Name | Mr Nicholas Scrivens |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsefen House Horse Fen Road Ludham Great Yarmouth Norfolk NR29 5QG |
Website | www.lenwadehouse.co.uk/ |
---|---|
Telephone | 01603 879567 |
Telephone region | Norwich |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£91,274 |
Cash | £10,446 |
Current Liabilities | £89,468 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (11 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (11 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 7 May 2015 (11 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 7 May 2015 (11 pages) |
21 August 2015 | Liquidators statement of receipts and payments to 7 May 2015 (11 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 7 May 2014 (10 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (10 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 7 May 2014 (10 pages) |
7 June 2013 | Registered office address changed from 125-127 Union Street Oldham OL1 1TE on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 125-127 Union Street Oldham OL1 1TE on 7 June 2013 (2 pages) |
5 June 2013 | Statement of affairs with form 4.19 (7 pages) |
23 May 2013 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 23 May 2013 (2 pages) |
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
28 January 2013 | Termination of appointment of Amie Renaldy as a director (1 page) |
28 January 2013 | Termination of appointment of Lewis Renaldy as a director (1 page) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR England on 18 July 2011 (1 page) |
9 May 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Termination of appointment of Nicholas Scrivens as a director (1 page) |
26 January 2010 | Incorporation (38 pages) |