Oundle
Northants
PE8 4LU
Secretary Name | Mrs Katie Alison Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Springfield Road Oundle Northants PE8 4LU |
Director Name | Mrs Katie Alison Hudson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 80 Springfield Road Oundle Northants PE8 4LU |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kerry Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,670 |
Cash | £269 |
Current Liabilities | £488,637 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 24 January 2014 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (15 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
15 January 2013 | Registered office address changed from 80 Springfield Road Oundle Northants PE8 4LU on 15 January 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-03-23
|
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Katie Hudson as a director (1 page) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Director's details changed for Kerry Hudson on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Katie Alison Hudson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kerry Hudson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Katie Alison Hudson on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2008 | Secretary's change of particulars katie alison hudson logged form (1 page) |
5 March 2008 | Director and secretary's change of particulars / kate hudson / 27/02/2008 (1 page) |
12 December 2007 | Incorporation (18 pages) |