St Austell
PL25 5DT
Secretary Name | Mr Neil Martin Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hillside Meadows Foxhole St Austell Cornwall PL26 7TA |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £386 |
Cash | £13,806 |
Current Liabilities | £195,723 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 May 2019 | Termination of appointment of Martin Ratty as a director on 6 April 2019 (1 page) |
13 July 2018 | Liquidators' statement of receipts and payments to 21 May 2018 (17 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (14 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (14 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (13 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (13 pages) |
7 June 2016 | Liquidators statement of receipts and payments to 21 May 2016 (13 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (13 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (13 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (13 pages) |
10 July 2014 | Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Registered office address changed from 11 Pondhu Crescent St. Austell Cornwall PL25 5DT on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 11 Pondhu Crescent St. Austell Cornwall PL25 5DT on 15 August 2012 (2 pages) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Appointment of a voluntary liquidator (2 pages) |
15 August 2012 | Appointment of a voluntary liquidator (2 pages) |
15 August 2012 | Resolutions
|
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
25 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
26 November 2008 | Appointment terminated secretary neil woodward (1 page) |
26 November 2008 | Appointment terminated secretary neil woodward (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 40 fore street st.austell cornwall PL25 5ER (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 40 fore street st.austell cornwall PL25 5ER (1 page) |
30 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2007 | Incorporation (12 pages) |
4 June 2007 | Incorporation (12 pages) |