Ludlow
Shropshire
SY8 1GH
Wales
Director Name | Mr James Robert Alexander Cranmer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge, Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SY |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Registered Address | Hurt Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
200k at £0.001 | Mark Oliver Layton 9.98% Ordinary |
---|---|
175k at £0.001 | Inka Steven 8.73% Ordinary |
123k at £0.001 | Trevor Downing 6.14% Ordinary |
100k at £0.001 | Adam Hogg 4.99% Ordinary |
100k at £0.001 | Anthony Le Messurier Broadbent 4.99% Ordinary |
100k at £0.001 | Evelyne Johanna Gardner 4.99% Ordinary |
100k at £0.001 | Gwendoline Baxter 4.99% Ordinary |
100k at £0.001 | Richard England 4.99% Ordinary |
50k at £0.001 | Anthony Kerry Barclay Falcon 2.50% Ordinary |
50k at £0.001 | Peter Stuart Bayliss 2.50% Ordinary |
50k at £0.001 | William Montague Wilkinson 2.50% Ordinary |
320k at £0.001 | Richard Michael Reger 15.97% Ordinary |
250k at £0.001 | Charles Simon Russel Pope 12.48% Ordinary |
250k at £0.001 | Neil Macfarlane 12.48% Ordinary |
35k at £0.001 | Sarah Joanne Smith 1.75% Ordinary |
1000 at £0.001 | Richard John Cundall 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,935,529 |
Cash | £60,643 |
Current Liabilities | £29,331 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
21 June 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 21 June 2013 (2 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Declaration of solvency (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
31 July 2009 | Appointment terminate, director meaujo incorporations LIMITED logged form (1 page) |
31 July 2009 | S-div (1 page) |
31 July 2009 | Resolutions
|
9 July 2009 | Registered office changed on 09/07/2009 from no 1 colmore square birmingham B4 6AA (1 page) |
9 July 2009 | Appointment terminated secretary philsec LIMITED (1 page) |
6 May 2009 | Ad 03/04/09\gbp si [email protected]=1393\gbp ic 1/1394\ (3 pages) |
27 April 2009 | Secretary appointed graham kenneth urquhart (2 pages) |
17 April 2009 | Director appointed james robert alexander cranmer (2 pages) |
27 February 2009 | Incorporation (23 pages) |