Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director Name | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | "Southam" South Chailey Lewes East Sussex BN8 4QJ |
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Ilkley West Yorkshire LS29 0RF |
Secretary Name | Mr Richard Peregrine Tillard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | "Southam" South Chailey Lewes East Sussex BN8 4QJ |
Director Name | Red Lion Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Red Lion Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Registered Address | Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £80,000 |
Gross Profit | -£12,437 |
Net Worth | -£3,612 |
Cash | £78,637 |
Current Liabilities | £258,227 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
5 July 2011 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 July 2011 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 July 2010 | Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH on 22 July 2010 (2 pages) |
9 July 2010 | Declaration of solvency (3 pages) |
9 July 2010 | Declaration of solvency (3 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 June 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint west sussex BN6 9GL (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint west sussex BN6 9GL (1 page) |
20 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
12 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
18 March 2006 | Particulars of mortgage/charge (4 pages) |
18 March 2006 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Memorandum and Articles of Association (15 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Memorandum and Articles of Association (15 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: sheridans whittington house alfred place london WC1E 7EA (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Company name changed red lion 53 LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed red lion 53 LIMITED\certificate issued on 15/11/05 (2 pages) |
6 June 2005 | Incorporation (21 pages) |