Telford
Shropshire
TF7 4NK
Director Name | Mr James Rubery |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree Cottage Cobbler's Bank Horsebrook Brewood Staffordshire ST19 9LP |
Director Name | Mr Oliver Rubery |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree Cottage Horsebrook Hall Lane Brewood Stafford Staffordshire ST19 9LP |
Website | kdipolymerspecialists.co.uk |
---|---|
Telephone | 0845 0608860 |
Telephone region | Unknown |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
300 at £1 | Ian Leslie Rubery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,299,734 |
Cash | £1,151,000 |
Current Liabilities | £5,912 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 November 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 November 2016 | Registered office address changed from Unit E4 Halesfield 23 Telford Shropshire TF7 4NY to St James Building 79 Oxford Street Manchester M1 6HT on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from Unit E4 Halesfield 23 Telford Shropshire TF7 4NY to St James Building 79 Oxford Street Manchester M1 6HT on 11 November 2016 (2 pages) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Resolutions
|
9 November 2016 | Declaration of solvency (3 pages) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Declaration of solvency (3 pages) |
9 November 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 February 2015 | Director's details changed for Mr Ian Leslie Rubery on 13 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Ian Leslie Rubery on 13 February 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Rubery as a director on 1 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Oliver Rubery as a director on 1 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr James Rubery as a director on 1 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Oliver Rubery as a director on 1 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr James Rubery as a director on 1 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Oliver Rubery as a director on 1 December 2014 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 24 February 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 24 February 2014
|
23 May 2014 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
23 May 2014 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|