Whittlesey
Peterborough
PE7 1XF
Secretary Name | Melissa Kim Grief |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 45 Drybread Road Whittlesey Peterborough Cambridgeshire PE7 1XF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
Year | 2014 |
---|---|
Net Worth | -£18,886 |
Cash | £107 |
Current Liabilities | £178,030 |
Latest Accounts | 31 December 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2008 | Liquidators statement of receipts and payments to 13 July 2008 (6 pages) |
15 June 2008 | Liquidators statement of receipts and payments to 13 July 2008 (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: horwath clark whitehill (yorkshire) LLP north land house 9B north lane headingley leeds LS6 3HG (1 page) |
24 July 2006 | Statement of affairs (5 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
15 April 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 31 corsham street london N1 6DR (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
20 September 2002 | Incorporation (18 pages) |