Heacham
King's Lynn
Norfolk
PE31 7DA
Director Name | Simon James Pickett |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Norfolk |
Correspondence Address | 3 Joyce Lane Heacham King's Lynn Norfolk PE31 7DA |
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £4,139 |
Cash | £981 |
Current Liabilities | £14,799 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
6 August 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
20 June 2019 | Registered office address changed from Dc Business Centre 10 Charles Wood Road Rash's Green Dereham Norfolk NR19 1SX to 4th Floor, Churchgate House Churchgate Bolton Lancashire BL1 1HL on 20 June 2019 (2 pages) |
19 June 2019 | Appointment of a voluntary liquidator (4 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Statement of affairs (8 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 July 2018 | Notification of Michele Pickett as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 June 2014 | Amended accounts made up to 31 May 2013 (8 pages) |
18 June 2014 | Amended accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 August 2013 | Register inspection address has been changed from Old Bank Studio 3a Lynn Road Heacham Norfolk PE31 7HU United Kingdom (1 page) |
20 August 2013 | Director's details changed for Mrs Michele Censa Pickett on 10 June 2012 (2 pages) |
20 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Director's details changed for Mrs Michele Censa Pickett on 10 June 2012 (2 pages) |
20 August 2013 | Director's details changed for Simon James Pickett on 10 June 2012 (2 pages) |
20 August 2013 | Director's details changed for Simon James Pickett on 10 June 2012 (2 pages) |
20 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Register inspection address has been changed from Old Bank Studio 3a Lynn Road Heacham Norfolk PE31 7HU United Kingdom (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 October 2012 | Registered office address changed from Cranes House 29 Yaxham Road Dereham Norfolk NR19 1HD on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Cranes House 29 Yaxham Road Dereham Norfolk NR19 1HD on 19 October 2012 (1 page) |
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Director's details changed for Simon James Pickett on 10 May 2011 (2 pages) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Michele Censa Young on 10 May 2011 (3 pages) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Director's details changed for Michele Censa Young on 10 May 2011 (3 pages) |
17 October 2011 | Director's details changed for Simon James Pickett on 10 May 2011 (2 pages) |
6 October 2011 | Registered office address changed from , 7 Peddars Drive, Hunstanton, Norfolk, PE366HF, United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from , 7 Peddars Drive, Hunstanton, Norfolk, PE366HF, United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from , 7 Peddars Drive, Hunstanton, Norfolk, PE366HF, United Kingdom on 6 October 2011 (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Incorporation (23 pages) |
10 May 2010 | Incorporation (23 pages) |