Ulverston
Cumbria
LA12 0DN
Director Name | Colin James Clement |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 August 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookmead Way Langstone Havant Hants PO9 1RT |
Director Name | Miss Elizabeth Anne Clement |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 August 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Alexander Gardens Ulverston Cumbria LA12 0DN |
Director Name | Ian David Clement |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 August 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4HX |
Director Name | Roy John Clement |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 August 2016) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hornby Bank Nether Kellet Carnforth Lancs LA6 1EJ |
Director Name | Mrs Sylvia Clement |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(67 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 13 March 2011) |
Role | Sole Director |
Country of Residence | United Kingdom |
Correspondence Address | Helm View 17 Lumley Road Kendal Cumbria LA9 5HT |
Registered Address | 260 The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 April 2015 | Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to C/O Wilson Field 260 the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to C/O Wilson Field 260 the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to C/O Wilson Field 260 the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 April 2015 (2 pages) |
31 March 2015 | Declaration of solvency (3 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Declaration of solvency (3 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Resolutions
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Termination of appointment of Sylvia Clement as a director (2 pages) |
12 October 2011 | Termination of appointment of Sylvia Clement as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Director's details changed for Mrs Sylvia Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Roy John Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Miss Elizabeth Anne Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian David Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Colin James Clement on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Director's details changed for Mrs Sylvia Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Roy John Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Miss Elizabeth Anne Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Colin James Clement on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian David Clement on 13 January 2010 (2 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
24 July 2008 | Director appointed elizabeth anne clement (2 pages) |
24 July 2008 | Director appointed roy john clement (2 pages) |
24 July 2008 | Director appointed ian david clement (2 pages) |
24 July 2008 | Director appointed colin james clement (2 pages) |
24 July 2008 | Director appointed elizabeth anne clement (2 pages) |
24 July 2008 | Director appointed roy john clement (2 pages) |
24 July 2008 | Director appointed ian david clement (2 pages) |
24 July 2008 | Director appointed colin james clement (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: c/o jackson & graham maudlands, maude street kendal cumbria LA9 4QD (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: c/o jackson & graham maudlands, maude street kendal cumbria LA9 4QD (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 9A, lowther st, kendal LA9 4DH (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 9A, lowther st, kendal LA9 4DH (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |