Drakes Broughton
Pershore
WR10 2AF
Director Name | Mrs Katherine Ann Seaborne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Kay Johnson Gee Corporate Limited 1 City Road Manchester M15 4PN |
Director Name | Mrs Katherine Ann Seaborne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort Gran Mill Lane Drakes Broughton Pershore WR10 2AF |
Secretary Name | Mr Craig Hirst |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Umberslade Road Selly Oak Birmingham B29 7SG |
Telephone | 07 519730723 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Kay Johnson Gee Corporate Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gary Seaborne 50.00% Ordinary |
---|---|
1 at £1 | Katherine Seaborne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,239 |
Cash | £227 |
Current Liabilities | £9,118 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
---|---|
10 November 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Statement of affairs with form 4.19 (7 pages) |
21 February 2017 | Registered office address changed from Fort Gran Mill Lane Drakes Broughton Pershore WR10 2AF to C/O Kay Johnson Gee Corporate Limited 1 City Road East Manchester M15 4PN on 21 February 2017 (2 pages) |
16 February 2017 | Resolutions
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 May 2015 | Appointment of Mrs Katherine Ann Seaborne as a director on 6 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Katherine Ann Seaborne as a director on 6 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 February 2015 | Termination of appointment of Craig Hirst as a secretary on 18 February 2015 (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Termination of appointment of Katherine Seaborne as a director (1 page) |
5 September 2012 | Termination of appointment of Katherine Seaborne as a director (1 page) |
10 August 2011 | Company name changed blackthorne management LTD\certificate issued on 10/08/11
|
20 July 2011 | Change of name notice (1 page) |
15 June 2011 | Incorporation (24 pages) |