Posy Lane
Gloucester
Gloucestershire.
GL1 3HR
Wales
Secretary Name | Nicholas John Anthony Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 May 2016) |
Role | Retail Associate |
Correspondence Address | 77 Talbot Road Southsea Hampshire PO4 0HA |
Secretary Name | Cheryl Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2005) |
Role | Secretary |
Correspondence Address | 17 Estcourt Close Gloucester Gloucestershire GL1 3LP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £639 |
Cash | £7,058 |
Current Liabilities | £64,167 |
Latest Accounts | 31 July 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2016 (8 pages) |
24 February 2016 | Notice of move from Administration to Dissolution on 16 February 2016 (20 pages) |
22 September 2015 | Administrator's progress report to 16 August 2015 (11 pages) |
24 August 2015 | Statement of affairs with form 2.14B (7 pages) |
19 May 2015 | Notice of deemed approval of proposals (1 page) |
23 April 2015 | Statement of administrator's proposal (26 pages) |
1 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2015 (7 pages) |
4 March 2015 | Registered office address changed from C/O Kodak Lens Vision Centre 114 Northgate Street Gloucester Gloucestershire GL1 1SL to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O Kodak Lens Vision Centre 114 Northgate Street Gloucester Gloucestershire GL1 1SL to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 4 March 2015 (2 pages) |
3 March 2015 | Appointment of an administrator (4 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Secretary's details changed for Nicholas John Anthony Miles on 8 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Nicholas John Anthony Miles on 8 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2014 (6 pages) |
21 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2013 (5 pages) |
6 January 2013 | Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA England on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA England on 6 January 2013 (1 page) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2012 (3 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from Ferncroft Brunswick Road Gloucester GL1 1JJ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Ferncroft Brunswick Road Gloucester GL1 1JJ on 2 June 2010 (1 page) |
5 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2010 (25 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 December 2009 | Court order insolvency:replacement of supervisor k j hellard and s j hunt replaced m c hepworth (20 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 April 2009 | Return made up to 08/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2009 (6 pages) |
14 January 2008 | Return made up to 08/07/07; full list of members
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2007 (8 pages) |
14 February 2007 | Return made up to 08/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2006 (7 pages) |
15 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 January 2006 (7 pages) |
26 September 2005 | Return made up to 08/07/05; full list of members
|
16 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 January 2005 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 17 estcourt close gloucester GL1 3LP (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (9 pages) |
8 July 2003 | Director resigned (1 page) |