Windermere
Cumbria
LA23 2DL
Secretary Name | Carole Elizabeth Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 21 years (closed 31 January 2015) |
Role | Company Director |
Correspondence Address | Brantholme Victoria Road Windermere Cumbria LA23 2DL |
Director Name | Neil Stuart Abson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 31 January 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 57 Westgate Wakefield West Yorkshire WF1 1BW |
Director Name | Mr John David Townend |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gill Head Farm Crosthwaite Kendal Cumbria LA8 8JB |
Secretary Name | Mr John David Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gill Head Farm Crosthwaite Kendal Cumbria LA8 8JB |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
89 at £1 | Bernard James Drury 89.00% Ordinary |
---|---|
10 at £1 | Neil Stuart Abson 10.00% Ordinary |
1 at £1 | Carole Elizabeth Drury 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,350 |
Cash | £15,411 |
Current Liabilities | £236,383 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
30 July 2015 | Bona Vacantia disclaimer (1 page) |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Administrator's progress report to 23 October 2014 (15 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (16 pages) |
22 May 2014 | Administrator's progress report to 24 April 2014 (14 pages) |
10 January 2014 | Notice of deemed approval of proposals (1 page) |
19 December 2013 | Statement of administrator's proposal (29 pages) |
12 December 2013 | Statement of affairs with form 2.14B (9 pages) |
7 November 2013 | Registered office address changed from 18a Main Road Windermere Cumbria LA23 1DY on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 18a Main Road Windermere Cumbria LA23 1DY on 7 November 2013 (2 pages) |
5 November 2013 | Appointment of an administrator (1 page) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (7 pages) |
9 October 2013 | Satisfaction of charge 6 in full (5 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 7 in full (5 pages) |
9 October 2013 | Satisfaction of charge 8 in full (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Neil Stuart Abson on 10 August 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 October 2004 | Return made up to 10/08/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | New director appointed (2 pages) |
14 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
15 August 2001 | (8 pages) |
22 August 2000 | (8 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | (8 pages) |
20 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
25 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
17 August 1998 | (8 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 16 market place kendal cumbria LA9 4TN (1 page) |
13 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 29 March 1997 (15 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 27/29 market place kendal cumbria LA9 4TP (1 page) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
23 June 1996 | Full accounts made up to 30 March 1996 (15 pages) |
7 March 1991 | Memorandum and Articles of Association (15 pages) |
20 February 1991 | Company name changed\certificate issued on 20/02/91 (2 pages) |
10 August 1990 | Incorporation (9 pages) |