Horsforth
Leeds
LS18 4QB
Secretary Name | Michael Peter Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DN |
Director Name | Michael Peter Grainger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.carouselgifts.co.uk/ |
---|---|
Telephone | 01661 824187 |
Telephone region | Prudhoe |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
2 at £1 | J.a. Grainger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,086 |
Cash | £48,088 |
Current Liabilities | £185,908 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 July 2004 | Delivered on: 22 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
15 October 2019 | Liquidators' statement of receipts and payments to 27 August 2019 (17 pages) |
3 October 2018 | Statement of affairs (8 pages) |
18 September 2018 | Registered office address changed from 103 Marygate Berwick-upon-Tweed TD15 1BH to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 18 September 2018 (2 pages) |
17 September 2018 | Appointment of a voluntary liquidator (3 pages) |
17 September 2018 | Resolutions
|
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Janis Ann Grainger on 22 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Janis Ann Grainger on 22 October 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Registered office address changed from 54 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN to 103 Marygate Berwick-upon-Tweed TD15 1BH on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 54 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN to 103 Marygate Berwick-upon-Tweed TD15 1BH on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 May 2014 | Termination of appointment of Michael Grainger as a secretary (1 page) |
6 May 2014 | Termination of appointment of Michael Grainger as a secretary (1 page) |
6 May 2014 | Termination of appointment of Michael Grainger as a director (1 page) |
6 May 2014 | Termination of appointment of Michael Grainger as a director (1 page) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Janis Ann Grainger on 24 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Janis Ann Grainger on 24 September 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Michael Peter Grainger on 24 September 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Director's details changed for Michael Peter Grainger on 24 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 March 2009 | Return made up to 24/09/08; full list of members (4 pages) |
17 March 2009 | Return made up to 24/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Return made up to 24/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 24/09/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2007 | Return made up to 24/09/06; full list of members (2 pages) |
11 April 2007 | Return made up to 24/09/06; full list of members (2 pages) |
1 August 2006 | Return made up to 24/09/05; full list of members (2 pages) |
1 August 2006 | Return made up to 24/09/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 September 2005 | Return made up to 24/09/04; full list of members (7 pages) |
16 September 2005 | Return made up to 24/09/04; full list of members (7 pages) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 24/09/03; full list of members
|
16 February 2004 | Return made up to 24/09/03; full list of members
|
10 October 2002 | Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2002 | Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
24 September 2002 | Incorporation (12 pages) |
24 September 2002 | Incorporation (12 pages) |