Ledsham Hall Lane
Ledsham
Wirral
CH66 9PE
Wales
Secretary Name | John Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(15 years after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 September 2015) |
Role | Retailer |
Correspondence Address | Greenacres Ledsham Hall Lane Ledsham South Wirral CH66 9PE Wales |
Director Name | John Rowley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Greenacres Ledsham Hall Lane Ledsham South Wirral CH66 9PE Wales |
Secretary Name | John Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Greenacres Ledsham Hall Lane Ledsham South Wirral CH66 9PE Wales |
Secretary Name | Karen Jane Tunna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 1994) |
Role | Company Accountant |
Correspondence Address | 29 Cobham Road Moreton Wirral Merseyside L46 0QZ |
Secretary Name | Mrs Julie Neenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Farm Ledsham Village Ledsham Ellesmere Port CH66 0NF Wales |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr John Rowley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Catherine Patricia Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£524,858 |
Cash | £480 |
Current Liabilities | £1,304,317 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (15 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (15 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (15 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (15 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 5 June 2013 (16 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 5 June 2013 (16 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (16 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (16 pages) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Statement of affairs with form 4.19 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Statement of affairs with form 4.19 (5 pages) |
30 May 2012 | Registered office address changed from Greenacre Ledsham Hall Lane Ledsham South Wirral CH66 9PE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from Greenacre Ledsham Hall Lane Ledsham South Wirral CH66 9PE on 30 May 2012 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2012 | Register inspection address has been changed (1 page) |
13 January 2012 | Register inspection address has been changed (1 page) |
13 January 2012 | Register(s) moved to registered inspection location (1 page) |
13 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 16 December 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
10 November 2004 | Full accounts made up to 31 March 2003 (19 pages) |
10 November 2004 | Full accounts made up to 31 March 2003 (19 pages) |
10 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
10 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
12 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
12 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 December 2002 | Full accounts made up to 31 March 2001 (18 pages) |
13 December 2002 | Full accounts made up to 31 March 2001 (18 pages) |
12 July 2002 | Return made up to 12/06/02; full list of members (5 pages) |
12 July 2002 | Return made up to 12/06/02; full list of members (5 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london. W2 3BP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london. W2 3BP (1 page) |
12 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
24 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 March 1998 (17 pages) |
19 May 1999 | Full accounts made up to 31 March 1998 (17 pages) |
22 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
14 July 1997 | Return made up to 12/06/97; full list of members (5 pages) |
14 July 1997 | Return made up to 12/06/97; full list of members (5 pages) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 March 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Return made up to 12/06/96; full list of members (5 pages) |
22 June 1996 | Location of register of members (non legible) (1 page) |
22 June 1996 | Return made up to 12/06/96; full list of members (5 pages) |
22 June 1996 | Location of register of members (non legible) (1 page) |
19 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
19 May 1996 | Full accounts made up to 31 March 1994 (17 pages) |
19 May 1996 | Full accounts made up to 31 March 1995 (18 pages) |
19 May 1996 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
6 August 1994 | Full accounts made up to 31 March 1993 (9 pages) |
6 August 1994 | Full accounts made up to 31 March 1993 (9 pages) |
17 February 1992 | Accounts for a small company made up to 31 March 1990 (5 pages) |
17 February 1992 | Accounts for a small company made up to 31 March 1990 (5 pages) |
6 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
6 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
14 August 1986 | Company name changed bluekeel LIMITED\certificate issued on 14/08/86 (2 pages) |
14 August 1986 | Company name changed bluekeel LIMITED\certificate issued on 14/08/86 (2 pages) |
29 October 1984 | Certificate of incorporation (1 page) |
29 October 1984 | Certificate of incorporation (1 page) |