Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director Name | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | "Southam" South Chailey Lewes East Sussex BN8 4QJ |
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Ilkley West Yorkshire LS29 0RF |
Secretary Name | Mr Richard Peregrine Tillard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Southam" South Chailey Lewes East Sussex BN8 4QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £218,969 |
Net Worth | -£80,325 |
Current Liabilities | £1,501,206 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 November 2007 | Dissolved (1 page) |
---|---|
9 August 2007 | Liquidators statement of receipts and payments (7 pages) |
9 August 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 May 2007 | Liquidators statement of receipts and payments (6 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of solvency (3 pages) |
18 May 2006 | Resolutions
|
19 April 2006 | Registered office changed on 19/04/06 from: danworth farm, cuckfield road hurstpierpoint hassocks west sussex BN6 9GL (1 page) |
13 April 2006 | Appointment of a voluntary liquidator (1 page) |
30 March 2006 | Company name changed albourne estates (welling) limit ed\certificate issued on 30/03/06 (2 pages) |
7 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Secretary resigned (1 page) |