Bourne
Lincolnshire
PE10 9ND
Director Name | Mr Elliott Grey Turner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 12 Westbourne Gardens Trowbridge Wiltshire BA14 9AW |
Director Name | Mr Kevin Robert James Caffrey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thyme Avenue Bourne Lincolnshire PE10 9ND |
Website | www.cleverthinkingdesign.co.uk |
---|---|
Telephone | 07 876658458 |
Telephone region | Mobile |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Amanda Jane Caffrey 33.33% Ordinary |
---|---|
50 at £1 | Elliott Grey Turner 33.33% Ordinary |
50 at £1 | Kevin Caffrey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,082 |
Cash | £19,455 |
Current Liabilities | £33,692 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2013 | Final Gazette dissolved following liquidation (1 page) |
23 May 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 May 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 May 2012 | Statement of affairs with form 4.19 (6 pages) |
16 May 2012 | Statement of affairs with form 4.19 (6 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Registered office address changed from Unit 6 Highway Point Torrington Avenue Tile Hill Coventry CV4 9AP England on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from Unit 6 Highway Point Torrington Avenue Tile Hill Coventry CV4 9AP England on 27 April 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Registered office address changed from Unit 11 Spalding Business Park Bourne Lincolnshire PE10 9LF on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Unit 11 Spalding Business Park Bourne Lincolnshire PE10 9LF on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Kevin Caffrey as a director (1 page) |
25 October 2011 | Termination of appointment of Kevin Robert James Caffrey as a director on 25 October 2011 (1 page) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
28 April 2010 | Registered office address changed from 1 Thyme Avenue Bourne Lincolnshire PE10 9ND on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 1 Thyme Avenue Bourne Lincolnshire PE10 9nd on 28 April 2010 (1 page) |
27 April 2010 | Appointment of Mr Kevin Robert James Caffrey as a director (2 pages) |
27 April 2010 | Appointment of Mr Kevin Robert James Caffrey as a director (2 pages) |
13 July 2009 | Incorporation (16 pages) |
13 July 2009 | Incorporation (16 pages) |