Fairlight
Hastings
East Sussex
TN35 4EB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Tong Hall Tong Lane 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 | 2011 |
---|---|
Net Worth | -£147,903 |
Cash | £4,367 |
Current Liabilities | £135,440 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
28 January 2016 | Liquidators statement of receipts and payments to 31 December 2015 (13 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 31 December 2015 (13 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 31 December 2015 (13 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 10 June 2015 (9 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (9 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (9 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 10 June 2014 (10 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (10 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (10 pages) |
4 July 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 4 July 2013 (2 pages) |
3 July 2013 | Statement of affairs with form 4.19 (12 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Statement of affairs with form 4.19 (12 pages) |
11 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
25 September 2012 | Registered office address changed from 51 Queen Ann Street London W1G 9HS Uk on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 51 Queen Ann Street London W1G 9HS Uk on 25 September 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Barrie Payne on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Barrie Payne on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Barrie Payne on 1 October 2009 (2 pages) |
17 March 2009 | Director appointed barrie payne (3 pages) |
17 March 2009 | Director appointed barrie payne (3 pages) |
12 March 2009 | Appointment terminated director andrew davis (1 page) |
12 March 2009 | Appointment terminated director andrew davis (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
13 January 2009 | Company name changed hedgerole LIMITED\certificate issued on 14/01/09 (2 pages) |
13 January 2009 | Company name changed hedgerole LIMITED\certificate issued on 14/01/09 (2 pages) |
3 November 2008 | Incorporation (17 pages) |
3 November 2008 | Incorporation (17 pages) |