Littleport
Ely
Cambridgeshire
CB6 1HQ
Director Name | Mr Clive Norman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1999(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Clayway Farm, Queen Adelaide Ely Cambridgeshire CB7 4UE |
Secretary Name | Mark Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1999(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bury Green Little Downham Ely Cambridgeshire CB6 2UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
1 at £1 | Clive Norman 50.00% Ordinary |
---|---|
1 at £1 | Mark Nicholas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,544 |
Current Liabilities | £370,600 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (17 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (17 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 26 June 2013 (17 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 26 June 2012 (19 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (19 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (19 pages) |
23 August 2012 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 23 August 2012 (1 page) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Statement of affairs with form 4.19 (11 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Statement of affairs with form 4.19 (11 pages) |
28 January 2011 | Secretary's details changed for Mark Nicholas on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mark Nicholas on 1 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Mark Nicholas on 1 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Director's details changed for Mark Nicholas on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mark Nicholas on 1 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Director's details changed for Mark Nicholas on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Clive Norman on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mark Nicholas on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Clive Norman on 27 January 2010 (2 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 January 2004 | Return made up to 13/01/04; full list of members
|
30 January 2004 | Return made up to 13/01/04; full list of members
|
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
12 June 2001 | Return made up to 13/01/01; full list of members (6 pages) |
12 June 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
25 February 2000 | Return made up to 13/01/00; full list of members
|
25 February 2000 | Return made up to 13/01/00; full list of members
|
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (16 pages) |