Carlisle
Cumbria
CA1 2PP
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | John Van Leerop |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 6 Chapel Brow Waterton Court Carlisle Cumbria CA1 2PP |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
3 at 1 | Barnaby Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,784 |
Cash | £2,305 |
Current Liabilities | £235,346 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (20 pages) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 21 May 2015 (20 pages) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (20 pages) |
2 October 2014 | Liquidators statement of receipts and payments to 26 June 2014 (25 pages) |
2 October 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (25 pages) |
2 October 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (25 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Liquidators statement of receipts and payments to 26 June 2013 (23 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (23 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (23 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (14 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (14 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 26 June 2012 (14 pages) |
7 July 2011 | Statement of affairs with form 4.19 (5 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 June 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 8 June 2011 (2 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 July 2010 | Director's details changed for Barnaby Bowman on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Barnaby Bowman on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Barnaby Bowman on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Termination of appointment of John Van Leerop as a director (2 pages) |
31 March 2010 | Termination of appointment of John Van Leerop as a director (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
10 June 2009 | Appointment terminated director ceri john (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page) |
10 June 2009 | Director appointed john van leerop (2 pages) |
10 June 2009 | Appointment terminated director ceri john (1 page) |
10 June 2009 | Director appointed john van leerop (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page) |
10 June 2009 | Director appointed barnaby bowman (2 pages) |
10 June 2009 | Director appointed barnaby bowman (2 pages) |
28 May 2009 | Incorporation (13 pages) |
28 May 2009 | Incorporation (13 pages) |