Carsington
Matlock
Derbyshire
DE4 4DD
Secretary Name | Timothy David Blair Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | Shiningford Farm Carsington Matlock Derbyshire DE4 4DD |
Director Name | Malcolm Charles Mitson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Miles Grove Oakham Grange Oakham Dudley West Midlands DY2 7TT |
Secretary Name | Mr Philip Aaron Portch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Headley Road Woodley Reading Berkshire RG5 4JE |
Registered Address | C/O Haines Watts Sterling House, 1 Sheepscar Court, Meanwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
50 at 1 | Malcolm Charles Mitson 50.00% Ordinary |
---|---|
50 at 1 | Timothy David Blair Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,716 |
Cash | £122,545 |
Current Liabilities | £334,328 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Return made up to 16/06/08; full list of members (4 pages) |
2 December 2008 | Secretary appointed timothy david blair harrison (2 pages) |
2 December 2008 | Appointment terminated director malcolm mitson (1 page) |
2 December 2008 | Appointment terminated secretary philip portch (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
11 September 2007 | Return made up to 16/06/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 June 2006 | Incorporation (19 pages) |