Wootton Fitzpaine
Bridport
Dorset
DT6 6NF
Director Name | Mr Graham Michael Iszatt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 April 2017) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Wootton Fitzpaine Bridport Dorset DT6 6NF |
Director Name | Susan Margaret Rorstad |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Wootton Fitzpaine Dorset DT6 6NF |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,323 |
Cash | £18,546 |
Current Liabilities | £23,295 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 December 2015 | Registered office address changed from The Old School School Lane Wootton Fitzpaine Bridport Dorset DT6 6NF to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from The Old School School Lane Wootton Fitzpaine Bridport Dorset DT6 6NF to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 31 December 2015 (1 page) |
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Declaration of solvency (3 pages) |
29 December 2015 | Declaration of solvency (3 pages) |
29 December 2015 | Resolutions
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 April 2015 | Appointment of Mr Graham Michael Iszatt as a director on 1 January 2015 (2 pages) |
23 April 2015 | Appointment of Mr Graham Michael Iszatt as a director on 1 January 2015 (2 pages) |
23 April 2015 | Appointment of Mr Graham Michael Iszatt as a director on 1 January 2015 (2 pages) |
1 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
17 January 2015 | Termination of appointment of Susan Margaret Rorstad as a director on 2 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Susan Margaret Rorstad as a director on 2 January 2015 (1 page) |
17 January 2015 | Secretary's details changed for Graham Michael Iszaat on 1 October 2009 (1 page) |
17 January 2015 | Secretary's details changed for Graham Michael Iszaat on 1 October 2009 (1 page) |
17 January 2015 | Termination of appointment of Susan Margaret Rorstad as a director on 2 January 2015 (1 page) |
17 January 2015 | Secretary's details changed for Graham Michael Iszaat on 1 October 2009 (1 page) |
2 January 2015 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT to The Old School School Lane Wootton Fitzpaine Bridport Dorset DT6 6NF on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT to The Old School School Lane Wootton Fitzpaine Bridport Dorset DT6 6NF on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT to The Old School School Lane Wootton Fitzpaine Bridport Dorset DT6 6NF on 2 January 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
9 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
11 May 2005 | Particulars of mortgage/charge (5 pages) |
11 May 2005 | Particulars of mortgage/charge (5 pages) |
7 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 January 2005 | Incorporation (12 pages) |
12 January 2005 | Incorporation (12 pages) |