Wilmslow
Cheshire
SK9 5LW
Director Name | Phillis Ann Hawkwood |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 26 January 2012) |
Role | Restauranteur |
Correspondence Address | Holly Cottage 101 Racecourse Road Wilmslow Cheshire SK9 5LW |
Secretary Name | John Kevan Hawkwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 26 January 2012) |
Role | Company Director |
Correspondence Address | Holly Cottage 101 Racecourse Road Wilmslow Cheshire SK9 5LW |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,844 |
Cash | £1,311 |
Current Liabilities | £119,022 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
26 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2011 | Return of final meeting of creditors (1 page) |
26 October 2011 | Notice of final account prior to dissolution (1 page) |
26 October 2011 | Notice of final account prior to dissolution (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
1 February 2010 | Appointment of a liquidator (1 page) |
1 February 2010 | Appointment of a liquidator (1 page) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
23 April 2008 | Court order INSOLVENCY:c/o - replacement of liquidator (6 pages) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Court order insolvency:c/o - replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o bkr haines watts 1ST floor park square west park square leeds LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o bkr haines watts 1ST floor park square west park square leeds LS1 2PS (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 2 parsonage road manchester M20 4PQ (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 2 parsonage road manchester M20 4PQ (1 page) |
12 February 2003 | Order of court - restore & wind-up 08/02/03 (4 pages) |
12 February 2003 | Order of court - restore & wind-up 08/02/03 (4 pages) |
12 February 2003 | Order of court to wind up (3 pages) |
12 February 2003 | Order of court to wind up (3 pages) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
8 November 1996 | Return made up to 27/10/96; no change of members
|
8 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
21 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
20 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
6 June 1988 | Particulars of mortgage/charge (3 pages) |
6 June 1988 | Particulars of mortgage/charge (3 pages) |