Narberth
Dyfed
SA67 7DN
Wales
Director Name | Mr Hugh Francis Rudden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 24b Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Dr Graham Peter Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2015) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE |
Website | fullsunpv.com |
---|---|
Email address | [email protected] |
Registered Address | C/0 Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
325k at £1 | Finance Yorkshire Seed Corn Fund Lp 99.99% Redeemable Preference |
---|---|
975 at £0.01 | Finance Yorkshire Seed Corn Fund Lp 0.00% Ordinary |
750 at £0.01 | Geoffrey Duggan 0.00% Ordinary |
150 at £0.01 | Hugh Rudden 0.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£557,067 |
Cash | £15,183 |
Current Liabilities | £81,740 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 January 2014 | Delivered on: 25 January 2014 Persons entitled: Finance Yorkshire Seedcorn LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2022 | Return of final meeting in a members' voluntary winding up (17 pages) |
17 June 2021 | Liquidators' statement of receipts and payments to 21 April 2021 (17 pages) |
29 May 2020 | Registered office address changed from C/O Armstrong Watson 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE England to C/0 Begbies Traynor 340 Deansgate Manchester M3 4LY on 29 May 2020 (2 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Declaration of solvency (5 pages) |
16 April 2020 | Resolutions
|
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
17 March 2020 | Satisfaction of charge 080285140001 in full (1 page) |
17 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
12 July 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 April 2016 | Director's details changed for Mr Geoffrey Duggan on 29 September 2015 (2 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Geoffrey Duggan on 29 September 2015 (2 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 November 2015 | Termination of appointment of Graham Davies as a director on 4 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Graham Davies as a director on 4 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Graham Davies as a director on 4 November 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT to C/O Armstrong Watson 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT to C/O Armstrong Watson 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE on 21 July 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 December 2014 | Registered office address changed from Unit 24B Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Unit 24B Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA on 11 December 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Termination of appointment of Hugh Rudden as a director (1 page) |
16 May 2014 | Termination of appointment of Hugh Rudden as a director (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 January 2014 | Registration of charge 080285140001 (43 pages) |
25 January 2014 | Registration of charge 080285140001 (43 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS England on 1 March 2013 (1 page) |
11 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
25 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
22 May 2012 | Registered office address changed from Milton House Main Street Cononley Keighley West Yorkshire BD20 8LL United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Milton House Main Street Cononley Keighley West Yorkshire BD20 8LL United Kingdom on 22 May 2012 (1 page) |
17 May 2012 | Appointment of Mr Graham Davies as a director (2 pages) |
17 May 2012 | Appointment of Mr Graham Davies as a director (2 pages) |
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|