Turndich
Belper
Derbyshire
DE56 2EA
Secretary Name | Belinda Archer |
---|---|
Status | Closed |
Appointed | 19 May 2008(6 years after company formation) |
Appointment Duration | 8 years (closed 02 June 2016) |
Role | Company Director |
Correspondence Address | Baytree Cottage 8a Street Lane Denby Derbyshire DE5 8NF |
Secretary Name | Mr Mark James Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church Street Kilburn Belper Derbyshire DE56 0LU |
Director Name | Adam Robert Burgin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 day after company formation) |
Appointment Duration | 6 years (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 31 Albert Road Ripley Derbyshire DE5 3FZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | £596 |
Cash | £17,151 |
Current Liabilities | £219,090 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 March 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 24 October 2015 (22 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 24 October 2015 (22 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 24 October 2015 (22 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Court order INSOLVENCY:court order - replacement of liquidator (18 pages) |
29 July 2015 | Court order INSOLVENCY:court order - replacement of liquidator (18 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2015 | Liquidators' statement of receipts and payments to 24 October 2014 (16 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 24 October 2014 (16 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 24 October 2014 (16 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 24 October 2013 (15 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 24 October 2013 (15 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 24 October 2013 (15 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (14 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (14 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 24 October 2012 (14 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Statement of affairs with form 4.19 (4 pages) |
1 November 2011 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Statement of affairs with form 4.19 (4 pages) |
1 November 2011 | Resolutions
|
12 October 2011 | Registered office address changed from Hazel Hyrst Old Hillcliff Lane Turnditch Belper Derbyshire DE56 2EA United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Hazel Hyrst Old Hillcliff Lane Turnditch Belper Derbyshire DE56 2EA United Kingdom on 12 October 2011 (2 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
10 January 2011 | Registered office address changed from Baytree Cottage 8a Street Lane Denby Derbyshire DE5 8NF United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Baytree Cottage 8a Street Lane Denby Derbyshire DE5 8NF United Kingdom on 10 January 2011 (1 page) |
14 December 2010 | Director's details changed for Mr Mark James Davison on 14 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Director's details changed for Mr Mark James Davison on 14 December 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Director's change of particulars / mark davison / 16/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / belinda archer / 16/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / belinda archer / 16/07/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 3 church street kilburn belper derbyshire DE56 0LU (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 3 church street kilburn belper derbyshire DE56 0LU (1 page) |
16 July 2009 | Director's change of particulars / mark davison / 16/07/2009 (1 page) |
22 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / mark davison / 01/05/2008 (1 page) |
3 June 2008 | Appointment terminated director adam burgin (1 page) |
3 June 2008 | Director's change of particulars / mark davison / 01/05/2008 (1 page) |
3 June 2008 | Appointment terminated director adam burgin (1 page) |
22 May 2008 | Secretary appointed belinda archer (1 page) |
22 May 2008 | Secretary appointed belinda archer (1 page) |
21 May 2008 | Appointment terminated secretary mark davison (1 page) |
21 May 2008 | Appointment terminated secretary mark davison (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 81 burton road derby derbyshire DE1 1TJ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 81 burton road derby derbyshire DE1 1TJ (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 July 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 03/05/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: johnson tidsall chartered accts 31 burton road derby DE1 1TJ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: johnson tidsall chartered accts 31 burton road derby DE1 1TJ (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 September 2004 | Return made up to 03/05/04; full list of members
|
2 September 2004 | Return made up to 03/05/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 April 2004 | Ad 12/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2004 | Ad 12/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2004 | Return made up to 03/05/03; full list of members
|
3 February 2004 | Return made up to 03/05/03; full list of members
|
28 October 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (6 pages) |
3 May 2002 | Incorporation (6 pages) |