Old Great North Road Stibbington
Peterborough
PE8 6LR
Director Name | Miss Rosie Walton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alnwick Orton Goldhay Peterborough Cambridgeshire PE2 5SG |
Secretary Name | Mr Ian Robert Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2009(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 May 2019) |
Role | Company Director |
Correspondence Address | Riverside Cottage Old North Road Stibbington Peterborough Cambridgeshire PE8 6LR |
Director Name | Mr Ian Robert Walton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Old Great North Road Stibbington Peterborough PE8 6LR |
Director Name | Patricia Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 7 Orchard Mews Woodston Peterborough Cambridgeshire PE2 9AR |
Secretary Name | Tracey Jane Rose Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Olde Barns Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Director Name | Mr Sean Paul Stockbridge |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 days after company formation) |
Appointment Duration | 9 years (resigned 13 May 2003) |
Role | Computer Consultant |
Correspondence Address | Calle Guayadeque 29 San Fernando Maspalomas 35100 Gran Canaria Spain |
Director Name | Mrs Tracey Jane Rose Walton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2006) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Riverside Cottage Old Great North Road Stibbington Peterborough Cambridgeshire PE8 6LR |
Secretary Name | Sheila Ann Ashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 199 Fletton Avenue Peterborough Cambridgeshire PE2 8DE |
Director Name | Christian James Walton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2005) |
Role | Publishing |
Correspondence Address | 10 Cunningham Road Orton Longueville Peterborough Cambridgeshire PE2 9RG |
Director Name | Mrs Katie Amanda Coles |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2009) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 36 Boleyn Avenue Woodston Peterborough Cambridgeshire PE2 9RA |
Secretary Name | Mrs Katie Amanda Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2009) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 36 Boleyn Avenue Woodston Peterborough Cambridgeshire PE2 9RA |
Director Name | Rachael Walton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2008) |
Role | Publishing |
Correspondence Address | 70 London Road Peterborough Cambridgeshire PE2 9BP |
Director Name | Tracey Jane Rose Walton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2009) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Old Great North Road Stibbington Peterborough Cambridgeshire PE8 6LR |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£526,013 |
Cash | £5,804 |
Current Liabilities | £2,231,412 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (16 pages) |
17 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 October 2017 (2 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (13 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (13 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (14 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 11 December 2015 (14 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (14 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (16 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (16 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 28 November 2014 (16 pages) |
6 January 2015 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN28 8DH to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 January 2015 (2 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Liquidators statement of receipts and payments to 28 November 2013 (13 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (13 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (13 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (14 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 28 November 2012 (14 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (14 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (12 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (12 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 28 November 2011 (12 pages) |
14 November 2011 | Resignation of a liquidator (1 page) |
14 November 2011 | Resignation of a liquidator (1 page) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Statement of affairs with form 4.19 (13 pages) |
7 December 2010 | Appointment of a voluntary liquidator (1 page) |
7 December 2010 | Statement of affairs with form 4.19 (13 pages) |
7 December 2010 | Appointment of a voluntary liquidator (1 page) |
18 November 2010 | Registered office address changed from Remus House Coltsfoot Drive Woodston Peterborough PE2 9JX on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Remus House Coltsfoot Drive Woodston Peterborough PE2 9JX on 18 November 2010 (2 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
25 January 2010 | Termination of appointment of Katie Coles as a director (2 pages) |
25 January 2010 | Termination of appointment of Katie Coles as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Appointment of Mr Ian Robert Walton as a secretary (3 pages) |
30 October 2009 | Termination of appointment of Katie Coles as a secretary (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Termination of appointment of Katie Coles as a secretary (2 pages) |
30 October 2009 | Appointment of Mr Ian Robert Walton as a secretary (3 pages) |
15 June 2009 | Appointment terminated director tracey walton (1 page) |
15 June 2009 | Appointment terminated director tracey walton (1 page) |
19 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
23 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 December 2008 | Director appointed rosie jane walton (1 page) |
8 December 2008 | Director appointed rosie jane walton (1 page) |
6 August 2008 | Appointment terminated director rachael walton (1 page) |
6 August 2008 | Appointment terminated director rachael walton (1 page) |
9 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
3 April 2008 | Director's change of particulars / katie coles / 03/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / rachael walton / 22/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / rachael walton / 22/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / katie coles / 03/03/2008 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 20/04/07; no change of members (8 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Return made up to 20/04/07; no change of members (8 pages) |
13 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
28 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members
|
24 May 2005 | Return made up to 20/04/05; full list of members
|
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 July 2003 (10 pages) |
4 November 2003 | Accounts for a small company made up to 31 July 2003 (10 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
17 May 2003 | Return made up to 20/04/03; full list of members
|
17 May 2003 | Return made up to 20/04/03; full list of members
|
30 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
17 April 2001 | Return made up to 20/04/01; full list of members
|
17 April 2001 | Return made up to 20/04/01; full list of members
|
7 August 2000 | Return made up to 20/04/00; full list of members
|
7 August 2000 | Return made up to 20/04/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 June 1999 | Return made up to 20/04/99; full list of members
|
4 June 1999 | Return made up to 20/04/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 June 1998 | Return made up to 20/04/98; no change of members (6 pages) |
3 June 1998 | Return made up to 20/04/98; no change of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
15 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
1 May 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
1 May 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
26 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 August 1995 | Return made up to 27/04/95; full list of members
|
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Ad 01/05/94--------- £ si 178@1 (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Return made up to 27/04/95; full list of members
|
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Ad 01/05/94--------- £ si 178@1 (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 April 1994 | Incorporation (17 pages) |
27 April 1994 | Incorporation (17 pages) |