Kendal
Cumbria
LA9 7NR
Director Name | Christopher Mark Ward Lewis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 27 February 2010) |
Role | Managing Director |
Correspondence Address | Hill Lodge Levens Kendal Cumbria LA8 8ND |
Secretary Name | William Ward Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 27 February 2010) |
Role | Sports Goods Retailer |
Correspondence Address | 28 Lingmoor Rise Kendal Cumbria LA9 7NR |
Director Name | Lynda Betty Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2001) |
Role | Sports Goods Retailer |
Correspondence Address | 19 Cherry Tree Crescent Kendal Cumbria LA9 5EN |
Secretary Name | Lynda Betty Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 5 Meadow Road Kendal Cumbria LA9 5HW |
Director Name | Martin Ward Lewis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 6 Curson Rise Kendal Cumbria LA9 7PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(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 | 30 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£366,072 |
Cash | £689 |
Current Liabilities | £156,571 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2009 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
27 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
14 August 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
12 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2007 (2 pages) |
6 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2007 (2 pages) |
6 March 2007 | Notice of completion of voluntary arrangement (6 pages) |
6 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2007 (2 pages) |
6 March 2007 | Notice of completion of voluntary arrangement (6 pages) |
6 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2007 (2 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Statement of affairs (7 pages) |
25 January 2007 | Statement of affairs (7 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 227 dalton road barrow in furness cumbria LA14 1PQ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 227 dalton road barrow in furness cumbria LA14 1PQ (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
23 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2006 (8 pages) |
23 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2006 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
31 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2005 (8 pages) |
31 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2005 (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 April 2004 | Return made up to 30/03/04; full list of members
|
2 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
12 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (7 pages) |
12 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (7 pages) |
19 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (2 pages) |
19 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (2 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
2 April 2003 | Return made up to 30/03/03; full list of members
|
2 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
21 January 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 January 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 May 2000 | Accounts made up to 31 January 2000 (1 page) |
19 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
21 September 1999 | Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1999 | Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1999 | Company name changed trifern LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Company name changed trifern LIMITED\certificate issued on 01/07/99 (2 pages) |
24 June 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
24 June 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (13 pages) |