Queens Road
Malvern
Worcestershire
WR14 1RG
Secretary Name | Mrs Melanie Jane Baker |
---|---|
Status | Closed |
Appointed | 30 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 26 May 2018) |
Role | Company Director |
Correspondence Address | Unit 1 And 2 Link Business Centre, Howsell Road Li Malvern Worcestershire WR14 1UQ |
Director Name | Mr Anthony John Baker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tulip Cottage Queens Road Malvern Worcestershire WR14 1RG |
Secretary Name | Mr Anthony John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tulip Cottage Queens Road Malvern Worcestershire WR14 1RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01684 565187 |
---|---|
Telephone region | Malvern |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Anthony John Baker 50.00% Ordinary |
---|---|
50 at £1 | Melanie Jane Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,142 |
Cash | £27,728 |
Current Liabilities | £69,664 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Registered office address changed from Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to The Chapel Bridge Street Driffield YO25 6DA on 3 March 2017 (2 pages) |
3 March 2017 | Registered office address changed from Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to The Chapel Bridge Street Driffield YO25 6DA on 3 March 2017 (2 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Statement of affairs with form 4.19 (6 pages) |
1 March 2017 | Statement of affairs with form 4.19 (6 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Anthony John Baker as a secretary on 30 April 2016 (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Anthony John Baker as a secretary on 30 April 2016 (1 page) |
20 July 2016 | Appointment of Mrs Melanie Jane Baker as a secretary on 30 April 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Melanie Jane Baker as a secretary on 30 April 2016 (2 pages) |
20 July 2016 | Termination of appointment of Anthony John Baker as a director on 30 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Anthony John Baker as a director on 30 April 2016 (1 page) |
4 July 2016 | Registered office address changed from 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ England to Unit 1 & 2 Link Business Centre Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 4 July 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Registered office address changed from Tulip Cottage Queens Road Malvern Worcestershire WR14 1RG to 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Tulip Cottage Queens Road Malvern Worcestershire WR14 1RG to 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ on 22 September 2015 (1 page) |
15 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 December 2014 | Notice of completion of voluntary arrangement (9 pages) |
29 December 2014 | Notice of completion of voluntary arrangement (9 pages) |
19 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2014 (11 pages) |
20 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2014 (11 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Anthony John Baker on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Anthony John Baker on 10 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Melanie Jane Baker on 10 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Melanie Jane Baker on 10 August 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 September 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: tulip cottage, 23 queens road malvern worcestershire WR14 1RG (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: tulip cottage, 23 queens road malvern worcestershire WR14 1RG (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Incorporation (9 pages) |
11 August 2006 | Incorporation (9 pages) |
11 August 2006 | Director resigned (1 page) |