Burnley
Lancashire
BB11 4HF
Secretary Name | Mr David Edward Hines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands House Whalley Road Padham Lancashire BB12 8JX |
Website | www.videotile.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew David Hines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,945 |
Cash | £12,478 |
Current Liabilities | £148,312 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
8 September 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 September 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (15 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (15 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 5 July 2013 (15 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 5 July 2013 (15 pages) |
12 July 2012 | Statement of affairs with form 4.19 (5 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Statement of affairs with form 4.19 (5 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
28 June 2012 | Registered office address changed from Westlands House, Whalley Road Padiham Lancashire BB12 8JX on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Westlands House, Whalley Road Padiham Lancashire BB12 8JX on 28 June 2012 (2 pages) |
12 June 2012 | Company name changed videotile LTD\certificate issued on 12/06/12
|
12 June 2012 | Company name changed videotile LTD\certificate issued on 12/06/12
|
29 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 December 2008 | Director's change of particulars / andrew hines / 18/12/2008 (1 page) |
18 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 December 2008 | Director's change of particulars / andrew hines / 18/12/2008 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
29 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
29 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |