Jaques Bank Medge Hall Road
Thorne Doncaster
South Yorkshire
DN8 5SW
Director Name | Tracey Michelle Render |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Lodge Pets Hotel Jaques Bank Medge Hall Road Thorne Doncaster South Yorkshire DN8 5SW |
Secretary Name | Tracey Michelle Render |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Lodge Pets Hotel Jaques Bank Medge Hall Road Thorne Doncaster South Yorkshire DN8 5SW |
Director Name | Julian James Howarth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Farm Hill Road Morley Leeds West Yorkshire LS27 9RD |
Registered Address | Rushtons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
300 at 1 | Darren Leslie Render 50.00% Ordinary |
---|---|
300 at 1 | Ms Tracey Michelle Render 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£279,437 |
Cash | £8,269 |
Current Liabilities | £818,969 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (13 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (13 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (13 pages) |
23 June 2014 | Liquidators statement of receipts and payments to 14 April 2014 (13 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 14 April 2013 (13 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (13 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (12 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 14 April 2012 (12 pages) |
6 May 2011 | Registered office address changed from Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 6 May 2011 (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
5 May 2011 | Statement of affairs with form 4.19 (12 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Ad 27/07/07\gbp si 500@1=500\gbp ic 100/600\ (3 pages) |
14 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
17 August 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (24 pages) |