Littlethorpe
Leicester
Leicestershire
LE19 2JN
Secretary Name | Jamie Cunningham Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverside Road Lutterworth Leicestershire LE17 4BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£17,001 |
Cash | £9,675 |
Current Liabilities | £40,894 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (18 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (21 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 27 February 2015 (21 pages) |
11 September 2014 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS29 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (4 pages) |
10 September 2014 | Registered office address changed from 5 Heighton Crescent Littlethorpe Leicesters LE19 2JN to Oxford Chambers Oxford Road Guiseley Leeds LS29 9AT on 10 September 2014 (3 pages) |
5 March 2014 | Statement of affairs with form 4.19 (5 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Director's details changed for Tommie Brown on 8 February 2013 (2 pages) |
3 July 2013 | Director's details changed for Tommie Brown on 8 February 2013 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 November 2012 | Registered office address changed from 107a London Road Leicester Leicestershire LE2 0PF on 19 November 2012 (2 pages) |
13 August 2012 | Annual return made up to 8 February 2012 (14 pages) |
13 August 2012 | Annual return made up to 8 February 2012 (14 pages) |
13 August 2012 | Administrative restoration application (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Annual return made up to 8 February 2011 (14 pages) |
11 March 2011 | Annual return made up to 8 February 2011 (14 pages) |
14 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 July 2010 | Termination of appointment of Jamie Cunningham Court as a secretary (1 page) |
10 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (12 pages) |
10 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Return made up to 08/02/09; no change of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members
|
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (17 pages) |