Hodnet
Market Drayton
Salop
TF9 3LJ
Director Name | Mr Geoffrey Dryden Thornton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Ivy Farm Little Hucklow Buxton Derbyshire SK17 8RT |
Secretary Name | Mr Ronald Roden Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | The Clay House Hodnet Market Drayton Salop TF9 3LJ |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,050 |
Cash | £3,831 |
Current Liabilities | £827,135 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (6 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | S/S release of liquidator (1 page) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | C/O replacement of liquidator (6 pages) |
24 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
29 August 2003 | Liquidators statement of receipts and payments (6 pages) |
20 February 2003 | Liquidators statement of receipts and payments (6 pages) |
21 August 2002 | Liquidators statement of receipts and payments (6 pages) |
19 February 2002 | Liquidators statement of receipts and payments (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 east parade sheffield south yorkshire S1 2ET (1 page) |
20 August 2001 | Liquidators statement of receipts and payments (6 pages) |
13 February 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | O/C - replacement of liquidator (8 pages) |
23 March 2000 | Liquidators statement of receipts and payments (6 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | O/C 21/12/98 appt/liq (6 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Appointment of a voluntary liquidator (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Statement of affairs (8 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: providence house navigation road burslem stoke on trent st 6 3 bq (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
27 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
4 December 1991 | Particulars of mortgage/charge (3 pages) |