Castle Bromwich
Birmingham
B36 0AL
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £5,527 |
Cash | £3,581 |
Current Liabilities | £53,670 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (12 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (12 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (12 pages) |
10 July 2014 | Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2013 | Statement of affairs with form 4.19 (6 pages) |
14 January 2013 | Statement of affairs with form 4.19 (6 pages) |
28 December 2012 | Registered office address changed from 102a Chester Road Castle Bromwich Birmingham B36 0AL on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 102a Chester Road Castle Bromwich Birmingham B36 0AL on 28 December 2012 (2 pages) |
20 December 2012 | Appointment of a voluntary liquidator (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Appointment of a voluntary liquidator (2 pages) |
20 December 2012 | Resolutions
|
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
23 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
23 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
24 August 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Director's details changed for Nabinder Singh Purewal on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Nabinder Singh Purewal on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Nabinder Singh Purewal on 1 October 2009 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 11 fallowfield road rowley regis west midlands B65 8EY (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 11 fallowfield road rowley regis west midlands B65 8EY (1 page) |
13 January 2009 | Director appointed nabinder singh purewal (2 pages) |
13 January 2009 | Director appointed nabinder singh purewal (2 pages) |
10 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
10 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
10 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
10 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 December 2008 | Incorporation (6 pages) |
8 December 2008 | Incorporation (6 pages) |