Burnham Market
Norfolk
PE31 8UL
Director Name | Judith Graves |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 November 2009) |
Role | Farmer |
Correspondence Address | 5 The Pound Burnham Market Norfolk PE31 8UL |
Secretary Name | David John Graves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 November 2009) |
Role | Farmer |
Correspondence Address | 5 The Pound Burnham Market Norfolk PE31 8UL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £745,388 |
Cash | £12,031 |
Current Liabilities | £410,051 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (6 pages) |
11 August 2009 | Return of final meeting in a members' voluntary winding up (16 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 27 March 2009 (19 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Declaration of solvency (3 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 5 the pound burnham market norfolk PE31 8UL (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 5 the pound burnham market norfolk PE31 8UL (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: the parks frampton boston lincolnshire PE20 1AR (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
4 March 2003 | Resolutions
|
13 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 February 2001 | Return made up to 27/01/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
13 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
13 November 1996 | Auditor's resignation (1 page) |
7 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
11 February 1996 | Return made up to 27/01/96; full list of members
|
27 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
2 February 1995 | Return made up to 27/01/95; full list of members
|
29 September 1994 | Ad 31/05/94--------- £ si 98@1 (2 pages) |
29 September 1994 | Statement of affairs (26 pages) |
9 June 1994 | Ad 31/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1994 | Particulars of mortgage/charge (3 pages) |
24 March 1994 | Company name changed premline LIMITED\certificate issued on 25/03/94 (2 pages) |
12 March 1994 | Resolutions
|
12 March 1994 | Memorandum and Articles of Association (5 pages) |
27 January 1994 | Incorporation (13 pages) |