Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director Name | Mr Craig Pennington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 14 Holme Court Highgate Goldthorpe Rotherham South Yorkshire S63 9BX |
Secretary Name | Hollie Louise Burgon Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£67,482 |
Cash | £12,034 |
Current Liabilities | £247,512 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 14 May 2009 (5 pages) |
4 June 2008 | Statement of affairs with form 4.19 (10 pages) |
23 May 2008 | Appointment of a voluntary liquidator (1 page) |
23 May 2008 | Resolutions
|
16 May 2008 | Registered office changed on 16/05/2008 from 7A pontefract rd castleford west yorkshire WF10 4JE (1 page) |
28 October 2007 | Return made up to 09/10/07; no change of members
|
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
9 March 2003 | Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (16 pages) |