Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Secretary Name | Mrs Lynne May Searles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Mayfield Grange Little Trodgers Lane Mayfield East Sussex TN20 6BF |
Secretary Name | Martin Gordon Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 16 Vermont Way St Leonards On Sea East Sussex TN37 7TN |
Director Name | Mr Douglas Lindsey Henderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ravensdon Street London SK11 7AR |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Christopher Searles 50.00% Ordinary |
---|---|
1 at £1 | Douglas Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,182 |
Cash | £156,085 |
Current Liabilities | £464,445 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (17 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 29 November 2014 (17 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (16 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 29 November 2013 (16 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 29 November 2012 (15 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 29 November 2012 (15 pages) |
7 February 2012 | Termination of appointment of Lynne Searles as a secretary (1 page) |
7 February 2012 | Termination of appointment of Christopher Searles as a director (1 page) |
7 February 2012 | Termination of appointment of Douglas Henderson as a director (1 page) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2012 | Court order insolvency:liq resignation (7 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 29 November 2011 (15 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 29 November 2011 (15 pages) |
14 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (7 pages) |
8 December 2010 | Statement of affairs with form 4.19 (5 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 November 2010 | Registered office address changed from Bank Chambers 61 High Street Cranbrook Kent TN17 3EG on 23 November 2010 (2 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Mrs Lynne May Searles on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Douglas Henderson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Christopher Searles on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Christopher Searles on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mrs Lynne May Searles on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Douglas Henderson on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 November 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
24 October 2008 | Secretary's change of particulars / lynne searles / 15/10/2008 (2 pages) |
24 October 2008 | Director's change of particulars / christopher searles / 15/10/2008 (2 pages) |
12 August 2008 | Director appointed douglas henderson (2 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 April 2008 | Memorandum and Articles of Association (9 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Company name changed typically english events LIMITED\certificate issued on 10/04/08 (2 pages) |
11 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: west barn, sheephurst lane marden kent TN12 9NX (1 page) |
20 December 2005 | New secretary appointed (1 page) |
3 October 2005 | Incorporation (14 pages) |