Deeping St James
Peterborough
Lincolnshire
PE6 8TQ
Director Name | Mrs Angela Beryl Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Lady Margarets Avenue Peterborough Cambridgeshire PE6 8TQ |
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 |
2 at £1 | Timothy Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,695 |
Current Liabilities | £43,602 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 April 2014 | Registered office address changed from 93 Lady Margarets Avenue Deeping St James Peterborough Lincolnshire PE6 8TQ United Kingdom on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 93 Lady Margarets Avenue Deeping St James Peterborough Lincolnshire PE6 8TQ United Kingdom on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of affairs with form 4.19 (5 pages) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of affairs with form 4.19 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Termination of appointment of Angela Davies as a director (1 page) |
12 April 2011 | Termination of appointment of Angela Davies as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 May 2010 | Director's details changed for Timothy Paul Davies on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Paul Davies on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Angela Beryl Davies on 2 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mrs Angela Beryl Davies on 2 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Angela Beryl Davies on 2 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mrs Angela Beryl Davies on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mrs Angela Beryl Davies on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Angela Beryl Davies on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy Paul Davies on 2 May 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 May 2008 | Incorporation (12 pages) |
2 May 2008 | Incorporation (12 pages) |