Leckhampstead
Newbury
West Berkshire
RG20 8RE
Secretary Name | John Peate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rowbury Cottages Leckhampstead Newbury West Berkshire RG20 8RE |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Registered Address | Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
50 at £1 | John Peate 50.00% Ordinary |
---|---|
50 at £1 | Louise Maria Pope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £28,135 |
Current Liabilities | £38,659 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
25 September 2013 | Secretary's details changed for John Peate on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Louise Maria Pope on 25 September 2013 (2 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Director's details changed for Louise Maria Pope on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Louise Maria Pope on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for John Peate on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for John Peate on 8 October 2012 (2 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Director's details changed for Louise Maria Pope on 10 November 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 July 2009 | Secretary's change of particulars / john peate / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / louise pope / 06/07/2009 (1 page) |
12 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Return made up to 20/05/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (22 pages) |