Selsey
West Sussex
PO20 0AA
Director Name | Kerry Barnes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 St Itha Road Selsey West Sussex PO20 0AA |
Secretary Name | Kerry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 St Itha Road Selsey West Sussex PO20 0AA |
Website | bennettsremovals.co.uk |
---|---|
Telephone | 01243 605351 |
Telephone region | Chichester |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41 |
Cash | £2,921 |
Current Liabilities | £14,062 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (16 pages) |
17 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (16 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (10 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (10 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Resolutions
|
5 August 2015 | Statement of affairs with form 4.19 (6 pages) |
5 August 2015 | Statement of affairs with form 4.19 (6 pages) |
5 August 2015 | Registered office address changed from 31 st Itha Road Selsey West Sussex PO20 0AA to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 31 st Itha Road Selsey West Sussex PO20 0AA to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Registered office address changed from 31 st Itha Road Selsey West Sussex PO20 0AA to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 September 2010 | Director's details changed for David Robert Barnes on 15 July 2010 (2 pages) |
1 September 2010 | Director's details changed for David Robert Barnes on 15 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 March 2009 | Appointment terminated director and secretary kerry barnes (1 page) |
28 March 2009 | Appointment terminated director and secretary kerry barnes (1 page) |
20 January 2009 | Return made up to 18/12/08; no change of members (4 pages) |
20 January 2009 | Return made up to 18/12/08; no change of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
6 September 2006 | Return made up to 15/07/06; full list of members
|
6 September 2006 | Return made up to 15/07/06; full list of members
|
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
13 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
20 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
15 July 2004 | Incorporation (17 pages) |
15 July 2004 | Incorporation (17 pages) |