Horfield
Bristol
BS7 8UT
Secretary Name | Ann Marie Williams |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Avonmead House Stokes Croft Bristol Avon BS1 3QD |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £442,366 |
Net Worth | -£14,767 |
Cash | £1,200 |
Current Liabilities | £63,133 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 14 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 14 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 14 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 14 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 14 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 14 February 2010 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
14 September 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (7 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (7 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (7 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
15 March 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
15 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
15 March 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
31 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield yorkshire S17 3LB (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield yorkshire S17 3LB (1 page) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators' statement of receipts and payments (10 pages) |
18 September 2003 | Liquidators' statement of receipts and payments (10 pages) |
18 September 2003 | Liquidators statement of receipts and payments (10 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 81-83 stokes croft bristol avon BS1 3RD (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 81-83 stokes croft bristol avon BS1 3RD (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Statement of affairs (11 pages) |
27 August 2002 | Appointment of a voluntary liquidator (1 page) |
27 August 2002 | Statement of affairs (11 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 December 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
5 December 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
7 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 22/09/00; full list of members
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
22 February 2000 | Director resigned (1 page) |
22 September 1999 | Incorporation (17 pages) |