Edale
Hope Valley
Derbyshire
S33 7ZF
Secretary Name | Kerry Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 June 2011) |
Role | Company Director |
Correspondence Address | 12 Hope Road Edale Hope Valley S33 7ZF |
Director Name | Kerry Potter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 10 Lower High Royds Darton Barnsley South Yorkshire S75 5FD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (7 pages) |
26 October 2010 | Liquidators statement of receipts and payments (5 pages) |
26 October 2010 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 14 October 2010 (7 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 14 April 2010 (5 pages) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Statement of affairs with form 4.19 (9 pages) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Statement of affairs with form 4.19 (9 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
6 April 2009 | Registered office changed on 06/04/2009 from 22 the arcade barnsley south yorkshire S70 2QN (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 22 the arcade barnsley south yorkshire S70 2QN (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 December 2008 | Accounts made up to 31 January 2008 (1 page) |
9 September 2008 | Director's change of particulars / phillip potter / 28/08/2008 (1 page) |
9 September 2008 | Secretary's Change of Particulars / kerry potter / 28/08/2008 / Post Code was: S33 7ZS, now: S33 7ZF (1 page) |
9 September 2008 | Secretary's change of particulars / kerry potter / 28/08/2008 (1 page) |
9 September 2008 | Director's Change of Particulars / phillip potter / 28/08/2008 / Middle Name/s was: , now: john; Honours was: , now: fbdo; Area was: , now: edale; Post Town was: edale, now: hope valley; Region was: hope valley, now: derbyshire; Post Code was: S33 7ZS, now: S33 7ZF (1 page) |
16 June 2008 | Withdrawal of application for striking off (1 page) |
16 June 2008 | Withdrawal of application for striking off (1 page) |
23 May 2008 | Return made up to 26/01/08; no change of members
|
23 May 2008 | Return made up to 26/01/08; no change of members
|
21 May 2008 | Accounts made up to 31 January 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 April 2008 | Application for striking-off (1 page) |
16 April 2008 | Application for striking-off (1 page) |
28 February 2007 | Return made up to 26/01/07; no change of members
|
28 February 2007 | Return made up to 26/01/07; no change of members (6 pages) |
16 November 2006 | Accounts made up to 31 January 2006 (1 page) |
16 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
10 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (6 pages) |
26 January 2005 | Incorporation (6 pages) |