Sleaford
Lincolnshire
NG34 7RZ
Director Name | Christina Househam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Plumbing + Heating |
Country of Residence | United Kingdom |
Correspondence Address | 20 Southgate Sleaford Lincolnshire NG34 7RZ |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£102,927 |
Cash | £1,000 |
Current Liabilities | £131,127 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (15 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (15 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (12 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (12 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 29 January 2016 (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Registered office address changed from 20 Southgate Sleaford Lincolnshire NG34 7RZ to 77 the Boulevard Stoke on Trent ST6 6BD on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 20 Southgate Sleaford Lincolnshire NG34 7RZ to 77 the Boulevard Stoke on Trent ST6 6BD on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 20 Southgate Sleaford Lincolnshire NG34 7RZ to 77 the Boulevard Stoke on Trent ST6 6BD on 9 February 2015 (2 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Statement of affairs with form 4.19 (6 pages) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Statement of affairs with form 4.19 (6 pages) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Termination of appointment of Christina Househam as a director (2 pages) |
7 February 2012 | Termination of appointment of Christina Househam as a director (2 pages) |
14 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Director's details changed for Linda Burton on 1 August 2011 (2 pages) |
7 December 2011 | Director's details changed for Christina Househam on 1 August 2011 (2 pages) |
7 December 2011 | Director's details changed for Christina Househam on 1 August 2011 (2 pages) |
7 December 2011 | Director's details changed for Linda Burton on 1 August 2011 (2 pages) |
7 December 2011 | Director's details changed for Christina Househam on 1 August 2011 (2 pages) |
7 December 2011 | Director's details changed for Linda Burton on 1 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 5a Carre Street Sleaford Lincolnshire NG34 7TW on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 5a Carre Street Sleaford Lincolnshire NG34 7TW on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 5a Carre Street Sleaford Lincolnshire NG34 7TW on 5 August 2011 (2 pages) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|