Highcliffe
BH23 5LA
Secretary Name | Barbara Ann Aldersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 10 Mill Lane Highcliffe Dorset BH23 5LA |
Director Name | Mrs Mary Aldersley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 1999) |
Role | Secretary |
Correspondence Address | 84 Hastings Avenue Barkingside Ilford Essex IG6 1DU |
Secretary Name | Mrs Mary Aldersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 84 Hastings Avenue Barkingside Ilford Essex IG6 1DU |
Secretary Name | Anthony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Leroy Avenue Blackley Manchester M9 2EW |
Registered Address | Burley House 12 Claredon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £457,484 |
Cash | £129,355 |
Current Liabilities | £40,726 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
17 December 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
17 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (6 pages) |
29 November 2006 | Declaration of solvency (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 10 college road harrow middx HA3 6EB (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Appointment of a voluntary liquidator (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
1 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | Secretary's particulars changed (1 page) |
21 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 September 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
14 May 2002 | Director's particulars changed (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | £ ic 6676/6025 31/07/00 £ sr 651@1=651 (1 page) |
16 August 2000 | Return made up to 10/05/00; full list of members (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | £ ic 7000/6676 05/04/00 £ sr 324@1=324 (1 page) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
30 June 1999 | £ ic 10000/7000 15/06/99 £ sr 3000@1=3000 (1 page) |
25 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
16 June 1999 | Resolutions
|
3 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 June 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
22 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 July 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
8 June 1997 | Return made up to 10/05/97; full list of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 July 1995 | Return made up to 10/05/95; full list of members (14 pages) |
27 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |