St Leonards
Ringwood
Hampshire
BH24 2QW
Secretary Name | Mrs Lorraine Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Close St Leonards Ringwood Hampshire BH24 2QW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2011 | Final Gazette dissolved following liquidation (1 page) |
24 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2011 | Notice of move from Administration to Dissolution (19 pages) |
24 June 2011 | Notice of move from Administration to Dissolution on 3 June 2011 (19 pages) |
16 June 2011 | Administrator's progress report to 2 June 2011 (19 pages) |
16 June 2011 | Administrator's progress report to 2 June 2011 (19 pages) |
16 June 2011 | Administrator's progress report to 2 June 2011 (19 pages) |
19 January 2011 | Administrator's progress report to 14 December 2010 (17 pages) |
19 January 2011 | Administrator's progress report to 14 December 2010 (17 pages) |
15 September 2010 | Notice of deemed approval of proposals (1 page) |
15 September 2010 | Notice of deemed approval of proposals (1 page) |
31 August 2010 | Statement of administrator's proposal (32 pages) |
31 August 2010 | Statement of administrator's proposal (32 pages) |
27 August 2010 | Notice of deemed approval of proposals (1 page) |
27 August 2010 | Notice of deemed approval of proposals (1 page) |
17 August 2010 | Statement of administrator's proposal (32 pages) |
17 August 2010 | Statement of administrator's proposal (32 pages) |
25 June 2010 | Appointment of an administrator (1 page) |
25 June 2010 | Appointment of an administrator (1 page) |
22 June 2010 | Registered office address changed from Duncan & Toplis 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Duncan & Toplis 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 22 June 2010 (2 pages) |
18 November 2009 | Termination of appointment of Lorraine Knowles as a secretary (1 page) |
18 November 2009 | Termination of appointment of Lorraine Knowles as a secretary (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from blake house, 11 high street lees oldham lancashire OL4 3BH (1 page) |
7 November 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from blake house, 11 high street lees oldham lancashire OL4 3BH (1 page) |
13 October 2008 | Secretary's Change of Particulars / corraine knowles / 13/10/2008 / Forename was: corraine, now: lorraine; Street was: 21 firtree close, now: fir tree close (1 page) |
13 October 2008 | Secretary's change of particulars / corraine knowles / 13/10/2008 (1 page) |
13 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
18 June 2007 | Ad 04/06/07--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Ad 04/06/07--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (11 pages) |
21 May 2007 | Incorporation (11 pages) |