Belton
Great Yarmouth
Norfolk
NR31 9PE
Secretary Name | Susan O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 293 El Alamein Way Bradwell Norfolk NR31 8TX |
Secretary Name | Carol Ann Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Station Road Lowestoft Suffolk NR32 4QF |
Director Name | Tracy Barnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 39 Bramble Gardens Belton Great Yarmouth Norfolk NR31 9PE |
Director Name | Dr Philip Michael Murphy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2005) |
Role | Psychologist |
Correspondence Address | The Old Vicarage Station Road Lowestoft NR32 4QF |
Director Name | Stephen Murphy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2005) |
Role | Sales Director |
Correspondence Address | 39 Wessex Drive Leicester Leicestershire LE3 6SQ |
Secretary Name | Stephen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2005) |
Role | Sales Director |
Correspondence Address | 39 Wessex Drive Leicester Leicestershire LE3 6SQ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
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 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 15 January 2010 (6 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (6 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 13 December 2009 (7 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 13 December 2009 (7 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 13 June 2009 (6 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 13 June 2009 (6 pages) |
15 January 2009 | Liquidators' statement of receipts and payments to 13 December 2008 (6 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 13 December 2008 (6 pages) |
18 July 2008 | Liquidators statement of receipts and payments to 13 June 2008 (6 pages) |
18 July 2008 | Liquidators' statement of receipts and payments to 13 June 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from howarth clark whitehill yorkshire 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from howarth clark whitehill yorkshire 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2006 | Statement of affairs (6 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Statement of affairs (6 pages) |
28 December 2006 | Resolutions
|
22 November 2006 | Registered office changed on 22/11/06 from: unit 1A longs industrial estate englands lane, gorleston great yarmouth norfolk NR31 6BE (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: unit 1A longs industrial estate englands lane, gorleston great yarmouth norfolk NR31 6BE (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
26 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 160 bells road gorleston great yarmouth NR31 6AN (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 160 bells road gorleston great yarmouth NR31 6AN (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
22 May 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
22 May 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
30 May 2001 | Ad 20/05/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
30 May 2001 | Ad 20/05/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 April 2001 | New director appointed (2 pages) |
17 April 2001 | Incorporation (29 pages) |