Slackhead
Milnthorpe
Cumbria
LA7 7AY
Secretary Name | Mr Christopher Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | The Barn Deepdale Close Slackhead Milnthorpe Cumbria LA7 7AY |
Director Name | Dr Karen Lesley Martin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 October 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | The Barn Deepdale Close Slackhead Milnthorpe Cumbria LA7 7AY |
Director Name | Lawrence Thomas Clayton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 63 Farnborough Drive Lakeside Daventry Northants NN11 8AL |
Director Name | Andrew Soesman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Main Street Hartshorne DE11 7ES |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£9,796 |
Cash | £410 |
Current Liabilities | £10,986 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2012 | Application to strike the company off the register (3 pages) |
13 June 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Director's details changed for Christopher Lord on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Karen Lesley Martin on 5 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Christopher Lord on 5 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Dr Karen Lesley Martin on 5 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Dr Karen Lesley Martin on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Lord on 5 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 November 2008 | Director and Secretary's Change of Particulars / christopher lord / 21/02/2008 / HouseName/Number was: , now: the barn; Street was: mindenau, now: deepdale close; Area was: north road, holme, now: slackhead; Post Town was: carnforth, now: milnthorpe; Region was: lancashire, now: cumbria; Post Code was: LA6 1QG, now: LA7 7AY (1 page) |
7 November 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 November 2008 | Director's Change of Particulars / karen martin / 21/02/2008 / HouseName/Number was: , now: the barn; Street was: mindenau, now: deepdale close; Area was: north road, holme, now: slackhead; Post Town was: via carnforth, now: milnthorpe; Region was: lancashire, now: cumbria; Post Code was: LA6 1QG, now: LA7 7AY (1 page) |
7 November 2008 | Director and secretary's change of particulars / christopher lord / 21/02/2008 (1 page) |
7 November 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 November 2008 | Director's change of particulars / karen martin / 21/02/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 February 2008 | Ad 31/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
15 February 2008 | Ad 31/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
13 June 2007 | Company name changed source light LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed source light LIMITED\certificate issued on 13/06/07 (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 18 leebrook drive owlthorpe sheffield south yorkshire S20 6QG (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 18 leebrook drive owlthorpe sheffield south yorkshire S20 6QG (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
5 July 2006 | Incorporation (18 pages) |
5 July 2006 | Incorporation (18 pages) |