Tarvin
Chester
Cheshire
CH3 8LX
Wales
Secretary Name | Julie Marie Dutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Deansway Tarvin Chester Cheshire CH3 8LX Wales |
Director Name | Mrs Julie Marie Dutton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Deansway Tarvin Chester Cheshire CH3 8LX Wales |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1 at £1 | Julie Marie Dutton 50.00% Ordinary |
---|---|
1 at £1 | Paul Matthew Dutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,544 |
Cash | £362,014 |
Current Liabilities | £24,717 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 September 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (21 pages) |
---|---|
2 September 2016 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG on 2 September 2016 (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Declaration of solvency (3 pages) |
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 October 2013 | Appointment of Mrs Julie Marie Dutton as a director (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (3 pages) |
15 August 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
5 October 2007 | Resolutions
|
29 August 2007 | Incorporation (13 pages) |