Weald
Sevenoaks
Kent
TN14 6LU
Director Name | Suzanne McInerney |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jenkyns Bank Church Road Weald Sevenoaks Kent TN14 6LU |
Secretary Name | Suzanne McInerney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jenkyns Bank Church Road Weald Sevenoaks Kent TN14 6LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 34 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mrs Suzanne Mcinerney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£607,948 |
Cash | £111,381 |
Current Liabilities | £1,316,764 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
11 May 2016 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 April 2011 | Director's details changed for Brendan Thomas Eamon Mcinerney on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Suzanne Mcinerney on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Brendan Thomas Eamon Mcinerney on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Suzanne Mcinerney on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Brendan Thomas Eamon Mcinerney on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Suzanne Mcinerney on 8 April 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
1 May 2009 | Director's change of particulars / brendan mcinerney / 01/05/2009 (1 page) |
1 May 2009 | Return made up to 14/03/09; no change of members (4 pages) |
1 May 2009 | Director and secretary's change of particulars / suzanne mcinerney / 01/05/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / suzanne mcinerney / 01/05/2009 (1 page) |
1 May 2009 | Return made up to 14/03/09; no change of members (4 pages) |
1 May 2009 | Director's change of particulars / brendan mcinerney / 01/05/2009 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 May 2008 | Return made up to 14/03/08; no change of members (7 pages) |
13 May 2008 | Return made up to 14/03/08; no change of members (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
30 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 November 2004 | Incorporation (16 pages) |
30 November 2004 | Incorporation (16 pages) |