Grassmoor
Chesterfield
Derbyshire
S42 5YA
Director Name | Mrs Lynne Benison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oak Road Grassmoor Chesterfield Derbyshire S42 5YA |
Secretary Name | Mrs Lynne Benison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oak Road Grassmoor Chesterfield Derbyshire S42 5YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£91,641 |
Cash | £4,120 |
Current Liabilities | £179,473 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2021 | Notice of final account prior to dissolution (19 pages) |
1 June 2021 | Progress report in a winding up by the court (20 pages) |
26 November 2019 | Progress report in a winding up by the court (20 pages) |
7 January 2019 | Progress report in a winding up by the court (21 pages) |
7 December 2017 | Progress report in a winding up by the court (20 pages) |
7 December 2017 | Progress report in a winding up by the court (20 pages) |
4 November 2016 | Insolvency:liquidators annual progress report to 28/09/2016 (16 pages) |
4 November 2016 | Insolvency:liquidators annual progress report to 28/09/2016 (16 pages) |
24 November 2015 | INSOLVENCY:Progress report ends 28/09/2015 (8 pages) |
24 November 2015 | INSOLVENCY:Progress report ends 28/09/2015 (8 pages) |
15 April 2015 | Notice of completion of voluntary arrangement (8 pages) |
15 April 2015 | Notice of completion of voluntary arrangement (8 pages) |
24 October 2014 | Registered office address changed from 21 Oak Road Chesterfield S42 5YA to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from 21 Oak Road Chesterfield S42 5YA to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 October 2014 (2 pages) |
23 October 2014 | Appointment of a liquidator (1 page) |
23 October 2014 | Appointment of a liquidator (1 page) |
26 June 2014 | Order of court to wind up (3 pages) |
26 June 2014 | Order of court to wind up (3 pages) |
20 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2014 (8 pages) |
20 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2014 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2013 (11 pages) |
9 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2013 (11 pages) |
25 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Lynne Benison as a director (1 page) |
25 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Lynne Benison as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2012 (10 pages) |
28 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2012 (10 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Termination of appointment of Lynne Benison as a secretary (1 page) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Lynne Benison as a secretary (1 page) |
22 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Director's details changed for Lynne Benison on 20 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Lynne Benison on 20 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
20 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
20 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 June 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 June 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 May 2008 | Director and secretary appointed lynne benison (2 pages) |
15 May 2008 | Director and secretary appointed lynne benison (2 pages) |
15 May 2008 | Director appointed ian keith benison (2 pages) |
15 May 2008 | Director appointed ian keith benison (2 pages) |
8 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |