North Petherton
Bridgwater
Somerset
TA6 6SS
Secretary Name | Nicola Louise Sibley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 June 2014) |
Role | Company Director |
Correspondence Address | 50 Wood Street Taunton Somerset TA1 1UW |
Director Name | Tony Wickham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Carpet Contractor |
Correspondence Address | 3 Sycamore Close Bridgwater Somerset TA6 4FD |
Secretary Name | Mr Christopher Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Carpet Contractor |
Country of Residence | England |
Correspondence Address | 52 Portman Road North Petherton Bridgwater Somerset TA6 6SS |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | 4th Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£3,973 |
Cash | £95 |
Current Liabilities | £85,807 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 15 April 2013 (5 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 15 October 2012 (5 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (5 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 15 October 2012 (5 pages) |
17 October 2012 | Registered office address changed from 125 Portway Wells Somerset BA5 2BR on 17 October 2012 (2 pages) |
15 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Liquidators' statement of receipts and payments to 15 April 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 15 April 2012 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 15 October 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 15 October 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
1 May 2009 | Liquidators' statement of receipts and payments to 15 April 2009 (5 pages) |
1 May 2009 | Liquidators statement of receipts and payments to 15 April 2009 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
14 May 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
6 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2002 | Statement of affairs (8 pages) |
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Resolutions
|
3 October 2002 | Registered office changed on 03/10/02 from: 4 king square bridgwater somerset TA6 3YF (1 page) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
20 September 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
24 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 October 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
21 October 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 209 luckwell road bristol BS3 3HD (1 page) |
15 June 1998 | Incorporation (24 pages) |