Hibiscus
Auckland
Ne1 7jg
NE1 7JG
Secretary Name | Jill Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 June 2011) |
Role | Store Manager |
Correspondence Address | 10 West View Clara Vale Ryton Tyne And Wear NE40 3SR |
Secretary Name | Norman Ronald McFadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bay Vista Drive Red Beach Hibiscus Coast 1461 NE42 6EZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(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 | 18 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £3,866 |
Current Liabilities | £91,728 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
12 January 2012 | Bona Vacantia disclaimer (1 page) |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2011 | Final Gazette dissolved following liquidation (1 page) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (6 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (6 pages) |
17 March 2010 | Statement of affairs with form 4.19 (6 pages) |
17 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Registered office address changed from 3 Old Eldon Square Newcastle upon Tyne Tyne & Wear NE1 7JG on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 3 Old Eldon Square Newcastle upon Tyne Tyne & Wear NE1 7JG on 11 March 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
26 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
6 January 2009 | Return made up to 01/03/08; no change of members (4 pages) |
6 January 2009 | Return made up to 01/03/08; no change of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Appointment Terminated Secretary norman mcfadyen (1 page) |
10 September 2008 | Appointment terminated secretary norman mcfadyen (1 page) |
10 September 2008 | Secretary appointed jill graham (2 pages) |
10 September 2008 | Secretary appointed jill graham (2 pages) |
15 April 2008 | Return made up to 08/03/07; no change of members
|
15 April 2008 | Return made up to 08/03/07; no change of members
|
18 March 2008 | Director's change of particulars / alison mcfadyen / 07/09/2006 (2 pages) |
18 March 2008 | Director's Change of Particulars / alison mcfadyen / 07/09/2006 / HouseName/Number was: , now: 53; Street was: 25 highfield, now: 53 bay vista drive red beach; Area was: , now: hibiscus; Post Town was: prudhoe, now: auckland; Region was: northumberland, now: NE1 7JG; Post Code was: NE42 6EZ, now: NE1 7JG; Country was: , now: new zealand (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members
|
14 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 18/03/04; full list of members
|
21 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (16 pages) |