Workington
Cumbria
CA14 4HH
Secretary Name | Angela Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chaucer Road Workington Cumbria CA14 4HH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£86,547 |
Cash | £60 |
Current Liabilities | £95,047 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o tenon recovery 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
3 April 2007 | Appointment of a voluntary liquidator (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Statement of affairs (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
11 May 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |