Haddon
Peterborough
PE7 3TT
Secretary Name | Mr Simon Matthew Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furze View Bullock Road Haddon Peterborough PE7 3TT |
Director Name | Kerry Grice |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 18 years (closed 27 June 2019) |
Role | Company Director |
Correspondence Address | Furze View Bullock Road Haddon Peterborough PE7 3TT |
Director Name | Mr Paul Witten |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE18 9AW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Turnover | £3,950,073 |
Gross Profit | £1,129,208 |
Net Worth | £496,187 |
Cash | £5,717 |
Current Liabilities | £1,234,747 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2019 | Notice of final account prior to dissolution (19 pages) |
17 July 2018 | Notice of removal of liquidator by court (13 pages) |
9 July 2018 | Appointment of a liquidator (3 pages) |
15 November 2015 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
19 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
19 April 2010 | Appointment of a liquidator (1 page) |
19 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
19 April 2010 | Appointment of a liquidator (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
13 February 2007 | Appointment of a liquidator (1 page) |
13 February 2007 | Appointment of a liquidator (1 page) |
13 February 2007 | C/O removal of liquidator (7 pages) |
13 February 2007 | C/O removal of liquidator (7 pages) |
10 April 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
10 April 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
7 October 2005 | Appointment of a liquidator (2 pages) |
7 October 2005 | Appointment of a liquidator (2 pages) |
7 October 2005 | Order of court to wind up (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
7 October 2005 | Order of court to wind up (1 page) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
12 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
12 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
3 February 2004 | Return made up to 27/11/03; full list of members (7 pages) |
3 February 2004 | Return made up to 27/11/03; full list of members (7 pages) |
24 October 2003 | Return made up to 27/11/02; full list of members (7 pages) |
24 October 2003 | Return made up to 27/11/02; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
5 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
7 February 2003 | Company name changed jf LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed jf LIMITED\certificate issued on 07/02/03 (2 pages) |
29 January 2003 | Full accounts made up to 31 January 2002 (11 pages) |
29 January 2003 | Full accounts made up to 31 January 2002 (11 pages) |
2 September 2002 | Return made up to 27/11/01; full list of members (6 pages) |
2 September 2002 | Return made up to 27/11/01; full list of members (6 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
8 January 2002 | Ad 01/02/99--------- £ si 200000@1 (2 pages) |
8 January 2002 | Ad 01/02/99--------- £ si 200000@1 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
2 January 2002 | Full accounts made up to 31 January 2001 (10 pages) |
2 January 2002 | Full accounts made up to 31 January 2001 (10 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 27/11/00; full list of members (6 pages) |
22 February 2001 | Return made up to 27/11/00; full list of members (6 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | £ nc 100/210000 01/02/99 (1 page) |
20 February 2001 | Ad 01/02/99--------- £ si 200000@1 (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | £ nc 100/210000 01/02/99 (1 page) |
20 February 2001 | Ad 01/02/99--------- £ si 200000@1 (2 pages) |
28 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
28 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
16 February 2000 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
16 February 2000 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
6 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
25 March 1999 | Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1999 | Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
27 November 1998 | Incorporation (15 pages) |
27 November 1998 | Incorporation (15 pages) |