Tarvin
Cheshire
CH3 8ED
Wales
Secretary Name | Angela Marie Bullock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Stone Bright House 16 High Street Tarvin Chester Cheshire CH3 8ED Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at 1 | Mr Simon Bullock 99.00% Ordinary |
---|---|
1 at 1 | Mrs Angela Marie Bullock 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,612 |
Current Liabilities | £1,173,091 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
17 June 2013 | Notice of move from Administration to Dissolution on 28 May 2013 (19 pages) |
17 June 2013 | Notice of move from Administration to Dissolution (19 pages) |
17 June 2013 | Administrator's progress report to 28 May 2013 (19 pages) |
17 June 2013 | Administrator's progress report to 28 May 2013 (19 pages) |
21 February 2013 | Administrator's progress report to 4 February 2013 (15 pages) |
21 February 2013 | Administrator's progress report to 4 February 2013 (15 pages) |
21 February 2013 | Administrator's progress report to 4 February 2013 (15 pages) |
5 September 2012 | Administrator's progress report to 4 August 2012 (15 pages) |
5 September 2012 | Administrator's progress report to 4 August 2012 (15 pages) |
5 September 2012 | Administrator's progress report to 4 August 2012 (15 pages) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
28 February 2012 | Administrator's progress report to 4 February 2012 (15 pages) |
28 February 2012 | Administrator's progress report to 4 February 2012 (15 pages) |
28 February 2012 | Administrator's progress report to 4 February 2012 (15 pages) |
26 August 2011 | Administrator's progress report to 4 August 2011 (16 pages) |
26 August 2011 | Administrator's progress report to 4 August 2011 (16 pages) |
26 August 2011 | Administrator's progress report to 4 August 2011 (16 pages) |
15 July 2011 | Notice of extension of period of Administration (1 page) |
15 July 2011 | Notice of extension of period of Administration (1 page) |
21 February 2011 | Administrator's progress report to 4 February 2011 (15 pages) |
21 February 2011 | Administrator's progress report to 4 February 2011 (15 pages) |
21 February 2011 | Administrator's progress report to 4 February 2011 (15 pages) |
4 February 2011 | Notice of extension of period of Administration (1 page) |
4 February 2011 | Notice of extension of period of Administration (1 page) |
17 August 2010 | Administrator's progress report to 4 August 2010 (13 pages) |
17 August 2010 | Administrator's progress report to 4 August 2010 (13 pages) |
17 August 2010 | Administrator's progress report to 4 August 2010 (13 pages) |
9 April 2010 | Statement of administrator's proposal (16 pages) |
9 April 2010 | Statement of administrator's proposal (16 pages) |
19 February 2010 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW on 19 February 2010 (2 pages) |
18 February 2010 | Appointment of an administrator (1 page) |
18 February 2010 | Appointment of an administrator (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 July 2009 | Return made up to 25/02/09; full list of members (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 50A oxton road birkenhead wirral CH41 2TW (1 page) |
2 July 2009 | Return made up to 25/02/09; full list of members (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 10 nicholas street chester cheshire CH1 2NX (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 50A oxton road birkenhead wirral CH41 2TW (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 10 nicholas street chester cheshire CH1 2NX (1 page) |
12 December 2008 | Return made up to 25/02/08; no change of members (6 pages) |
12 December 2008 | Return made up to 25/02/08; no change of members (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
25 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 25/02/06; full list of members (6 pages) |
16 May 2006 | Return made up to 25/02/06; full list of members (6 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
13 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 June 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 June 2003 | Return made up to 25/02/03; full list of members
|
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
3 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Accounts made up to 28 February 2001 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 25/02/01; full list of members
|
5 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (16 pages) |
25 February 2000 | Secretary resigned (1 page) |