Kenley
Surrey
CR8 5HN
Secretary Name | Suzanne Michelle Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | The Barn 215a Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Claire Louise Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 21 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mrs Carolyn Jane Hammond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Southridge Rise Crowborough East Sussex TN6 1LQ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Termination of appointment of Carolyn Hammond as a director (1 page) |
21 April 2011 | Termination of appointment of Carolyn Hammond as a director (1 page) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Director's details changed for Mrs Suzanne Michelle Stevenson on 4 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Suzanne Michelle Stevenson on 4 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Suzanne Michelle Stevenson on 4 December 2009 (2 pages) |
25 January 2010 | Appointment of Mrs Suzanne Michelle Stevenson as a director (3 pages) |
25 January 2010 | Appointment of Suzanne Michelle Stevenson as a secretary (1 page) |
25 January 2010 | Appointment of Suzanne Michelle Stevenson as a secretary (1 page) |
25 January 2010 | Appointment of Mrs Suzanne Michelle Stevenson as a director (3 pages) |
28 October 2009 | Termination of appointment of Claire Walker as a director (1 page) |
28 October 2009 | Termination of appointment of Claire Walker as a director (1 page) |
22 October 2009 | Appointment of Carolyn Jane Hammond as a director (2 pages) |
22 October 2009 | Appointment of Carolyn Jane Hammond as a director (2 pages) |
18 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
18 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
9 March 2009 | Director appointed claire louise walker (1 page) |
9 March 2009 | Director appointed claire louise walker (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from rampions argos hill mayfield east sussex TN20 6NS (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from rampions argos hill mayfield east sussex TN20 6NS (2 pages) |
9 December 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
9 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
9 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 December 2008 | Appointment Terminated Director Aderyn Hurworth (1 page) |
4 December 2008 | Incorporation (6 pages) |
4 December 2008 | Incorporation (6 pages) |