Fourstones
Northumberland
NE47 5DE
Secretary Name | Helen Louise Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Jubilee Terrace Fourstones Northumberland NE47 5DE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
Year | 2011 |
---|---|
Net Worth | £4,874 |
Current Liabilities | £35,776 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (19 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (19 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (17 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 30 July 2015 (17 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (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) |
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) |
7 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (16 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (16 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (16 pages) |
12 August 2013 | Registered office address changed from Unit 3 Burnhaugh Estate Burn Lane Hexham Northumberland NE46 3HN England on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Unit 3 Burnhaugh Estate Burn Lane Hexham Northumberland NE46 3HN England on 12 August 2013 (2 pages) |
8 August 2013 | Statement of affairs with form 4.19 (5 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Statement of affairs with form 4.19 (5 pages) |
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 December 2011 | Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE on 1 December 2011 (1 page) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Trevor Mitchell Crooks on 24 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Trevor Mitchell Crooks on 24 December 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Return made up to 21/12/06; full list of members (3 pages) |
17 May 2007 | Return made up to 21/12/06; full list of members (3 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
27 January 2006 | Registered office changed on 27/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
21 December 2005 | Incorporation (12 pages) |
21 December 2005 | Incorporation (12 pages) |