Newton Poppleford
Sidmouth
Devon
EX10 0HF
Director Name | Susan Lorraine Hailstone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 3 Hacker Close Newton Poppleford Sidmouth Devon EX10 0HF |
Secretary Name | Martyn James Hailstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 3 Hacker Close Newton Poppleford Sidmouth Devon EX10 0HF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£85,091 |
Cash | £2,861 |
Current Liabilities | £74,033 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Appointment of a voluntary liquidator (1 page) |
28 February 2007 | Statement of affairs (6 pages) |
28 February 2007 | Resolutions
|
19 February 2007 | Registered office changed on 19/02/07 from: 3 hacker close, newton poppleford, sidmouth devon EX10 0HF (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2006 | Return made up to 17/10/05; full list of members (7 pages) |
22 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
15 February 2005 | Return made up to 17/10/04; full list of members (7 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | New director appointed (2 pages) |