Gillingham
Beccles
Suffolk
NR34 0HH
Director Name | Howard Thornton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norfolk NR13 3UH |
Secretary Name | Howard Thornton |
---|---|
Status | Closed |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kestrel Court Reedham Norfolk NR13 3UH |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 February 2019 | Liquidators' statement of receipts and payments to 14 April 2018 (14 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
25 May 2017 | Statement of administrator's proposal (19 pages) |
25 May 2017 | Statement of administrator's proposal (19 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 November 2014 | Administrator's progress report to 27 April 2014 (10 pages) |
13 November 2014 | Administrator's progress report to 27 April 2014 (10 pages) |
13 November 2014 | Notice of extension of period of Administration (1 page) |
13 November 2014 | Notice of extension of period of Administration (1 page) |
2 April 2014 | Statement of affairs with form 2.14B (8 pages) |
2 April 2014 | Statement of affairs with form 2.14B (8 pages) |
21 January 2014 | Notice of deemed approval of proposals (1 page) |
21 January 2014 | Notice of deemed approval of proposals (1 page) |
7 November 2013 | Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013 (3 pages) |
7 November 2013 | Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013 (3 pages) |
7 November 2013 | Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013 (3 pages) |
5 November 2013 | Appointment of an administrator (1 page) |
5 November 2013 | Appointment of an administrator (1 page) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 June 2011 | Director's details changed for Mr Richard Gundry on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Richard Gundry on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Mr Richard Gundry on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2010 | Registered office address changed from 3 Kestrel Court Reedham Norfolk NR13 3UH on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 3 Kestrel Court Reedham Norfolk NR13 3UH on 26 August 2010 (2 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|