33 Broadwater Road
Southampton
Hampshire
SO18 2DW
Secretary Name | Elaine King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 July 2015) |
Role | Company Director |
Correspondence Address | 77b Knighton Road Southampton Hampshire SO19 2FN |
Secretary Name | Alison Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlands 33 Broadwater Road Southampton Hampshire SO18 2DW |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
65 at £1 | Mr Paul Henry King 65.00% Ordinary |
---|---|
35 at £1 | Ms Alison Ruth Powell 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,049 |
Cash | £9 |
Current Liabilities | £27,200 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (17 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (17 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 30 March 2015 (17 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 22 December 2014 (17 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (17 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (17 pages) |
6 January 2014 | Registered office address changed from C/O Templeman Ross Chartered Accountants River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from C/O Templeman Ross Chartered Accountants River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from C/O Templeman Ross Chartered Accountants River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP United Kingdom on 6 January 2014 (2 pages) |
3 January 2014 | Statement of affairs with form 4.19 (6 pages) |
3 January 2014 | Statement of affairs with form 4.19 (6 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Paul King on 17 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Elaine King on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Elaine King on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Paul King on 17 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 January 2010 (1 page) |
26 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/03/08; full list of members (5 pages) |
10 February 2009 | Return made up to 17/03/08; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 17/03/07; full list of members (5 pages) |
1 June 2007 | Return made up to 17/03/07; full list of members (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
18 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
17 March 2005 | Incorporation (12 pages) |
17 March 2005 | Incorporation (12 pages) |