Wallingwells
Worksop
Nottinghamshire
S81 8BY
Director Name | Martyn John Harrison |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Lodge 27 Carter Knowle Road Sheffield South Yorkshire S7 2DW |
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 |
1 at £1 | Thomas Scott Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,811 |
Cash | £3,178 |
Current Liabilities | £187,290 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 November 2013 | Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Statement of affairs with form 4.19 (7 pages) |
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Registered office address changed from Unit 6 Kingsway Complex Edward Street Dinnington Sheffield South Yorkshire S25 2NW on 22 March 2013 (2 pages) |
11 February 2013 | Company name changed gemini alltec LIMITED\certificate issued on 11/02/13
|
11 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 March 2011 | Director's details changed for Thomas Scott Harrison on 2 August 2010 (3 pages) |
17 March 2011 | Director's details changed for Thomas Scott Harrison on 2 August 2010 (3 pages) |
17 March 2011 | Registered office address changed from 15 Muirfield Worksop Nottinghamshire S81 0HJ on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2010 | Termination of appointment of Martyn Harrison as a director (1 page) |
20 April 2010 | Registered office address changed from Knowle Lodge 27 Carter Knowle Road Sheffield South Yorkshire S7 2DW United Kingdom on 20 April 2010 (1 page) |
28 October 2009 | Incorporation (23 pages) |