Baslow
Derbyshire
DE45 1RP
Director Name | Mrs Margaret Hasting-Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2013(8 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Calver Road Baslow Derbyshire DE45 1RP |
Director Name | Mr Graham Hasting-Evans |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Calver Road Barslow Derbyshire DE45 1RP |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £80,301 |
Cash | £136,815 |
Current Liabilities | £67,792 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2015 | Liquidators statement of receipts and payments to 6 November 2015 (11 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (11 pages) |
23 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (9 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 15 June 2015 (9 pages) |
1 July 2014 | Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom on 1 July 2014 (2 pages) |
26 June 2014 | Statement of affairs with form 4.19 (5 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 March 2014 | Appointment of Mrs Margaret Hasting-Evans as a director (2 pages) |
21 February 2014 | Termination of appointment of Graham Hasting-Evans as a director (1 page) |
30 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
25 September 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
25 September 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
17 September 2013 | Director's details changed for Mr Graham Hasting-Evans on 23 January 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Edward John Hasting-Evans on 23 January 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Registered office address changed from 35 Coopers Lane Abingdon Oxfordshire OX14 5GU on 15 August 2012 (1 page) |
1 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Mr Graham Hasting-Evans on 20 June 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Director's change of particulars / graham hasting-evans / 10/07/2007 (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 July 2008 | Secretary's change of particulars / edward hasting-evans / 01/07/2007 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 102 bearwood road wokingham berkshire RG41 4SR (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
20 June 2005 | Incorporation (17 pages) |