Stow On The Wold
Gloucestershire
GL54 1BN
Wales
Director Name | Mr Kevin John Dursley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage Digbeth Street Stow On The Wold Cheltenham GL54 1BN Wales |
Director Name | Hannah Wells |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rodbourne Road Corston Malmesbury SN16 0HA |
Director Name | Mr Daniel Mitchell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Talbot The Square Stow On The Wold Cheltenham Gloucestershire GL54 1BQ Wales |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at £100 | Kevin John Dursley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,896 |
Cash | £18,044 |
Current Liabilities | £7,386 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 October 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (16 pages) |
2 September 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
3 May 2019 | Administrator's progress report (23 pages) |
19 September 2018 | Administrator's progress report (23 pages) |
12 September 2018 | Notice of order removing administrator from office (11 pages) |
16 August 2018 | Notice of extension of period of Administration (3 pages) |
14 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
9 March 2018 | Administrator's progress report (23 pages) |
10 September 2017 | Administrator's progress report (22 pages) |
10 September 2017 | Administrator's progress report (22 pages) |
14 August 2017 | Notice of extension of period of Administration (3 pages) |
14 August 2017 | Notice of extension of period of Administration (3 pages) |
3 March 2017 | Administrator's progress report to 2 February 2017 (15 pages) |
3 March 2017 | Administrator's progress report to 2 February 2017 (15 pages) |
26 October 2016 | Result of meeting of creditors (2 pages) |
26 October 2016 | Result of meeting of creditors (2 pages) |
5 October 2016 | Statement of affairs with form 2.14B (4 pages) |
5 October 2016 | Statement of administrator's proposal (31 pages) |
5 October 2016 | Statement of affairs with form 2.14B (4 pages) |
5 October 2016 | Statement of administrator's proposal (31 pages) |
24 August 2016 | Registered office address changed from Wells Cottage Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Wells Cottage Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 August 2016 (2 pages) |
10 August 2016 | Appointment of an administrator (1 page) |
10 August 2016 | Appointment of an administrator (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 June 2014 | Company name changed corders coffee house LIMITED\certificate issued on 16/06/14
|
16 June 2014 | Company name changed corders coffee house LIMITED\certificate issued on 16/06/14
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 April 2014 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
1 April 2014 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Termination of appointment of Daniel Mitchell as a director on 20 July 2013 (1 page) |
26 July 2013 | Termination of appointment of Daniel Mitchell as a director on 20 July 2013 (1 page) |
7 June 2013 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 7 June 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 February 2013 | Appointment of Mr Kevin John Dursley as a director on 4 February 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 February 2013 | Appointment of Mr Kevin John Dursley as a director on 4 February 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 February 2013 | Appointment of Mr Kevin John Dursley as a director on 4 February 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
7 November 2012 | Termination of appointment of Kevin John Dursley as a director on 31 August 2012 (1 page) |
7 November 2012 | Termination of appointment of Hannah Wells as a director on 8 November 2011 (1 page) |
7 November 2012 | Termination of appointment of Kevin John Dursley as a director on 31 August 2012 (1 page) |
7 November 2012 | Termination of appointment of Hannah Wells as a director on 8 November 2011 (1 page) |
7 November 2012 | Termination of appointment of Hannah Wells as a director on 8 November 2011 (1 page) |
29 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 October 2012 | Secretary's details changed (2 pages) |
25 October 2012 | Secretary's details changed (2 pages) |
25 October 2012 | Secretary's details changed for {officer_name} (2 pages) |
19 October 2012 | Company name changed cheltenham marketing LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Company name changed cheltenham marketing LIMITED\certificate issued on 19/10/12
|
2 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Change of name notice (2 pages) |
14 September 2012 | Appointment of Mr Daniel Mitchell as a director on 1 September 2012 (2 pages) |
14 September 2012 | Appointment of Mr Daniel Mitchell as a director on 1 September 2012 (2 pages) |
14 September 2012 | Appointment of Mr Daniel Mitchell as a director on 1 September 2012 (2 pages) |
15 November 2011 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 15 November 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Kevin John Dursely on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Kevin John Dursely on 26 July 2011 (2 pages) |
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|