James Nicolson Link
York
YO30 4XG
Director Name | Carolyn Gail Hughes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Penryn Close Harrowgate Farm Darlington Co Durham DL3 0ZW |
Director Name | Melanie Thompson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falmouth Drive Darlington Durham DL3 0ZS |
Secretary Name | Melanie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falmouth Drive Darlington Durham DL3 0ZS |
Director Name | Emma Hughes |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 414 Coniscliffe Road Darlington County Durham DL3 8AJ |
Website | ladyjlingerie.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | -£34,789 |
Cash | £3,096 |
Current Liabilities | £10,083 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 15 December 2015 (17 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 15 December 2015 (17 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 15 December 2015 (17 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
2 January 2015 | Registered office address changed from 22 Post House Wynd Darlington Co Durham DL3 7LP England to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 22 Post House Wynd Darlington Co Durham DL3 7LP England to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 22 Post House Wynd Darlington Co Durham DL3 7LP England to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 (2 pages) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Resolution INSOLVENCY:res re liq remuneration (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Resolution INSOLVENCY:res re liq remuneration (1 page) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Termination of appointment of Melanie Thompson as a director (1 page) |
30 May 2014 | Termination of appointment of Melanie Thompson as a director (1 page) |
30 May 2014 | Registered office address changed from 9 Falmouth Drive Darlington Durham DL3 0ZS on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Melanie Thompson as a secretary (1 page) |
30 May 2014 | Registered office address changed from 9 Falmouth Drive Darlington Durham DL3 0ZS on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Melanie Thompson as a secretary (1 page) |
1 April 2014 | Director's details changed for Mrs Carolyn Gail Hughes on 19 April 2013 (2 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mrs Carolyn Gail Hughes on 19 April 2013 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 April 2013 | Appointment of Mrs Carolyn Gail Hughes as a director (2 pages) |
19 April 2013 | Appointment of Mrs Carolyn Gail Hughes as a director (2 pages) |
19 April 2013 | Termination of appointment of Emma Hughes as a director (1 page) |
19 April 2013 | Termination of appointment of Emma Hughes as a director (1 page) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Termination of appointment of Carolyn Hughes as a director (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Emma Hughes as a director (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Carolyn Hughes as a director (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Emma Hughes as a director (2 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Director's details changed for Melanie Thompson on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Melanie Thompson on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Carolyn Gail Hughes on 5 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Melanie Thompson on 5 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Carolyn Gail Hughes on 5 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Carolyn Gail Hughes on 5 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2007 | Incorporation (13 pages) |
5 June 2007 | Incorporation (13 pages) |