Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director Name | Mr Craig Pennington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Holme Court Highgate Goldthorpe Rotherham South Yorkshire S63 9BX |
Secretary Name | Hollie Burgon Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Director Name | Peter Burgon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Director Name | Peter Burgon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Secretary Name | Tracey Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Director Name | Hollie Louise Burgon Parr |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2007) |
Role | Security Consultant |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Director Name | Mr Craig Pennington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2007) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 14 Holme Court Highgate Goldthorpe Rotherham South Yorkshire S63 9BX |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
29 December 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
7 September 2010 | Statement of affairs with form 4.19 (11 pages) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Statement of affairs with form 4.19 (11 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
6 September 2010 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 6 September 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Director's details changed for Hollie Burgon Parr on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Craig Pennington on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Hollie Burgon Parr on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Hollie Burgon Parr on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Craig Pennington on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Craig Pennington on 1 October 2009 (2 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Director appointed craig pennington (1 page) |
17 October 2008 | Director appointed craig pennington (1 page) |
9 October 2008 | Director and secretary appointed hollie burgon parr (1 page) |
9 October 2008 | Appointment Terminated Director peter burgon (1 page) |
9 October 2008 | Appointment terminated secretary tracey burgon (1 page) |
9 October 2008 | Appointment Terminated Secretary tracey burgon (1 page) |
9 October 2008 | Appointment terminated director peter burgon (1 page) |
9 October 2008 | Director and secretary appointed hollie burgon parr (1 page) |
16 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
16 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
15 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
18 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
3 May 2007 | Incorporation (15 pages) |
3 May 2007 | Incorporation (15 pages) |