Loughborough
Leicestershire
LE11 3BZ
Director Name | Matthew Wright |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Horton Lodge Horton In Craven Skipton North Yorkshire BD23 3JX |
Secretary Name | Matthew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Horton Lodge Horton In Craven Skipton North Yorkshire BD23 3JX |
Registered Address | The Waterfront Salts Mill Road Saltaire West Yorkshire BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,277 |
Cash | £237,012 |
Current Liabilities | £508,335 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2010 | Termination of appointment of Matthew Wright as a director (1 page) |
28 January 2010 | Termination of appointment of Matthew Wright as a director (1 page) |
28 January 2010 | Termination of appointment of Matthew Wright as a secretary (1 page) |
28 January 2010 | Termination of appointment of Matthew Wright as a secretary (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from airedale buildings, scott street keighley west yorkshire BD21 2SP (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from airedale buildings, scott street keighley west yorkshire BD21 2SP (1 page) |
24 October 2008 | Return made up to 12/05/08; no change of members (7 pages) |
24 October 2008 | Return made up to 12/05/08; no change of members (7 pages) |
16 May 2008 | Auditor's resignation (1 page) |
16 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members
|
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
24 March 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
24 March 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
15 December 2006 | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2006 | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
12 May 2006 | Incorporation (16 pages) |
12 May 2006 | Incorporation (16 pages) |