Huntington
Chester
Cheshire
CH3 6EA
Wales
Director Name | Ms Susan Fiona Bloomberg |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Aldford Road Huntington Chester Cheshire CH3 6EA Wales |
Secretary Name | Arlene Patricia Bloomberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 July 2013) |
Role | Company Director |
Correspondence Address | South Barn Cottage Old Hall Farm Aldford Road Huntington Chester Cheshire CH3 6EA Wales |
Director Name | Mrs Delya Tomlinson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge Station Lane Barton Preston Lancashire PR3 5DX |
Secretary Name | Patricia Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Black Bull Lane Fulwood Preston Lancashire PR2 9XU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at 1 | Ms Arlene Patricia Bloomberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394,865 |
Cash | £478 |
Current Liabilities | £788,083 |
Latest Accounts | 31 July 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2013 | Final Gazette dissolved following liquidation (1 page) |
24 July 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 22 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
5 December 2011 | Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1HL on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1HL on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1HL on 5 December 2011 (2 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
9 September 2009 | Statement of affairs with form 4.19 (5 pages) |
9 September 2009 | Statement of affairs with form 4.19 (5 pages) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Registered office changed on 29/07/2009 from 5 ribblesdale place preston lancashire PR1 8BZ (1 page) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Registered office changed on 29/07/2009 from 5 ribblesdale place preston lancashire PR1 8BZ (1 page) |
19 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
19 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
29 May 2008 | Return made up to 16/07/07; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Return made up to 16/07/07; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
12 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
20 August 2004 | Return made up to 16/07/04; full list of members
|
20 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (31 pages) |
16 July 2003 | Incorporation (31 pages) |