Pentrich
Ripley
Derbyshire
DE5 3RG
Secretary Name | Mr Bryn Hughes |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 April 2013) |
Role | Company Director |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr James Morris |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Poplar Court Welbourn Lincolnshire LN5 0FB |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 8 June 2012 (24 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (24 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (24 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 8 June 2012 (24 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (14 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 9 June 2012 (14 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 9 June 2012 (14 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (14 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (26 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (26 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 8 June 2011 (26 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 8 June 2011 (26 pages) |
24 June 2010 | Registered office address changed from West View Cottage Broadoaks Farm Pentrich Ripley Derbyshire DE5 3RG England on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from West View Cottage Broadoaks Farm Pentrich Ripley Derbyshire DE5 3RG England on 24 June 2010 (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Appointment of a voluntary liquidator (1 page) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement of affairs with form 4.19 (6 pages) |
17 June 2010 | Statement of affairs with form 4.19 (6 pages) |
17 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Appointment of Mr Bryn Hughes as a secretary (1 page) |
23 April 2010 | Appointment of Mr Bryn Hughes as a secretary (1 page) |
14 February 2010 | Termination of appointment of James Morris as a director (1 page) |
14 February 2010 | Termination of appointment of James Morris as a director (1 page) |
17 November 2009 | Registered office address changed from West View Cottage Broad Oak Farm Pentrich Alfreton Derbyshire DE55 3RG on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from West View Cottage Broad Oak Farm Pentrich Alfreton Derbyshire DE55 3RG on 17 November 2009 (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed morris potts LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Change of name notice (2 pages) |
23 October 2009 | Change of name notice (2 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
22 September 2009 | Incorporation (13 pages) |
22 September 2009 | Incorporation (13 pages) |