Darras Hall
Ponteland
Northumberland
NE20 9LQ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Website | www.knpgift.com.hk |
---|---|
Email address | [email protected] |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Nigel Anthony Coultas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,134 |
Current Liabilities | £545,313 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 29 May 2017 (overdue) |
---|
2 December 2009 | Delivered on: 3 December 2009 Satisfied on: 10 December 2014 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
30 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Satisfaction of charge 1 in full (1 page) |
4 November 2014 | Administrator's progress report to 23 September 2014 (17 pages) |
30 September 2014 | Notice of move from Administration to Dissolution on 23 September 2014 (16 pages) |
28 April 2014 | Administrator's progress report to 23 March 2014 (17 pages) |
19 December 2013 | Notice of deemed approval of proposals (2 pages) |
20 November 2013 | Statement of administrator's proposal (36 pages) |
4 November 2013 | Registered office address changed from Unit 4a Alderman Wood Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XH on 4 November 2013 (2 pages) |
4 November 2013 | Appointment of an administrator (1 page) |
4 November 2013 | Registered office address changed from Unit 4a Alderman Wood Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XH on 4 November 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 July 2010 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 27 July 2010 (1 page) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 September 2009 | Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 June 2009 | Director appointed nigel anthony coultas (1 page) |
1 June 2009 | Appointment terminated director michael holder (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
15 May 2009 | Incorporation (14 pages) |