Pershore
Worcestershire
WR10 1AA
Director Name | Mr Stephen Maurice Richardson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG |
Registered Address | 5th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £0.01 | Pauline Newcombe 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 February 2017 | Registered office address changed from 25 High Street Pershore Worcestershire WR10 1AA England to 5th Floor Churchgate House Bolton BL1 1HL on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 25 High Street Pershore Worcestershire WR10 1AA England to 5th Floor Churchgate House Bolton BL1 1HL on 1 February 2017 (2 pages) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Director's details changed for Mrs Pauline Ann Newcombe on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mrs Pauline Ann Newcombe on 28 September 2016 (2 pages) |
15 August 2016 | Registered office address changed from Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX England to 25 High Street Pershore Worcestershire WR10 1AA on 15 August 2016 (1 page) |
16 June 2016 | Director's details changed for Mrs Pauline Ann Newcombe on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mrs Pauline Ann Newcombe on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mrs Pauline Ann Newcombe on 15 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mrs Pauline Ann Newcombe on 15 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 October 2015 | Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 (1 page) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
20 August 2014 | Director's details changed for Mrs Pauline Ann Newcombe on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mrs Pauline Ann Newcombe on 20 August 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
6 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Registered office address changed from 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Stephen Richardson as a director (1 page) |
24 April 2013 | Registered office address changed from 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Stephen Richardson as a director (1 page) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|