Wisbech
Cambridgeshire
PE13 1SG
Secretary Name | Emily Deptford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(40 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 12 November 2016) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 2 Blackfriars Road Kings Lynn Norfolk PE30 1NR |
Director Name | Emily Deptford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 November 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Blackfriars Road Kings Lynn Norfolk PE30 1NR |
Director Name | Brian Hardy |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(23 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 October 2007) |
Role | Grocer |
Correspondence Address | 6 Rose Walk Wisbech Cambridgeshire PE13 1SG |
Secretary Name | Yvonne Ann Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | The Chase Leverington Road Wisbech Cambridgeshire PE13 1RX |
Secretary Name | Margaret Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Rose Walk Wisbech Cambridgeshire PE13 1SG |
Registered Address | Kendal House, 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £44,814 |
Cash | £47,033 |
Current Liabilities | £33,793 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2015 | Appointment of a voluntary liquidator (1 page) |
26 October 2015 | Registered office address changed from 12-13 the Crescent Wisbech PE13 1EH to Kendal House, 41 Scotland Street Sheffield South Yorkshire S3 7BS on 26 October 2015 (2 pages) |
26 October 2015 | Statement of affairs with form 4.19 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Director's details changed for Emily Deptford on 19 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Margaret Hardy on 19 February 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Director appointed emily deptford (2 pages) |
23 February 2009 | Appointment terminated secretary margaret hardy (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Resolutions
|
22 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 February 1997 | Return made up to 19/02/97; no change of members
|
25 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 February 1996 | Return made up to 19/02/96; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | New secretary appointed (2 pages) |
7 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |