Leighton Buzzard
Bedfordshire
LU7 1EN
Secretary Name | Samuel Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Gurpram Singh Lidder |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Badgers Brook Leighton Buzzard Bedfordshire LU7 3HB |
Director Name | Chloe Morgan |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North House, 8a North Street Leighton Buzzard Bedfordshire LU7 1EN |
Director Name | Miss Leonie Hewitt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2011) |
Role | Dental Nurse And Health And Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1 First Floor 8a North Street Leighton Buzzard Bedfordshire LU7 1EN |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Samuel Morgan 98.21% Ordinary |
---|---|
1 at £1 | Lidder Gurpram 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,518 |
Cash | £5,387 |
Current Liabilities | £235,216 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Notice of final account prior to dissolution (1 page) |
14 August 2015 | Return of final meeting of creditors (1 page) |
3 September 2014 | INSOLVENCY:Progress report end 28/06/2014 (12 pages) |
25 July 2013 | Insolvency:liquidator's progress report to 28/06/2013 (15 pages) |
16 July 2012 | Appointment of a liquidator (1 page) |
10 July 2012 | Registered office address changed from Room 1 First Floor 8a North Street Leighton Buzzard Bedfordshire LU7 1EN on 10 July 2012 (1 page) |
20 February 2012 | Order of court to wind up (2 pages) |
2 February 2012 | Termination of appointment of Leonie Hewitt as a director (1 page) |
13 December 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
27 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2011 | Termination of appointment of Chloe Morgan as a director (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from 8a North Street Leighton Buzzard Bedfordshire LU7 1EN on 13 September 2010 (1 page) |
10 September 2010 | Director's details changed for Chloe Morgan on 3 June 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Samuel Morgan on 3 June 2010 (1 page) |
10 September 2010 | Director's details changed for Chloe Morgan on 3 June 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Samuel Morgan on 3 June 2010 (1 page) |
27 May 2010 | Termination of appointment of Gurpram Lidder as a director (2 pages) |
18 May 2010 | Termination of appointment of Gurpram Lidder as a director (1 page) |
17 February 2010 | Appointment of Miss Leonie Hewitt as a director (2 pages) |
21 November 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
19 January 2009 | Ad 03/01/09\gbp si 54@1=54\gbp ic 2/56\ (2 pages) |
19 January 2009 | Director appointed chloe morgan (2 pages) |
3 June 2008 | Incorporation (16 pages) |