Loch Earnhead
Perthshire
FK19 8PX
Scotland
Director Name | Mrs Mary Barker |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Housewife And Entrepreneur |
Country of Residence | England |
Correspondence Address | Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD |
Director Name | Aimee Louise Waller |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 17 November 2013 (16 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 17 November 2013 (16 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 17 November 2013 (16 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (12 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 17 November 2012 (12 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (12 pages) |
2 December 2011 | Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2 December 2011 (2 pages) |
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Statement of affairs with form 4.19 (12 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Statement of affairs with form 4.19 (12 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Termination of appointment of Mary Barker as a director (1 page) |
6 June 2011 | Termination of appointment of Mary Barker as a director (1 page) |
6 June 2011 | Termination of appointment of Aimee Waller as a director (1 page) |
6 June 2011 | Appointment of Mr Philip Hale as a director (2 pages) |
6 June 2011 | Termination of appointment of Aimee Waller as a director (1 page) |
6 June 2011 | Appointment of Mr Philip Hale as a director (2 pages) |
20 April 2010 | Incorporation Statement of capital on 2010-04-20
|
20 April 2010 | Incorporation Statement of capital on 2010-04-20
|
20 April 2010 | Incorporation Statement of capital on 2010-04-20
|