Gravesend
Kent
DA11 7RJ
Director Name | Mr Stephen Guthrie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 December 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wet 'N' Wild Water Park Royal Quays North Shields Tyne & Wear NE29 6DA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£131,058 |
Cash | £6,884 |
Current Liabilities | £391,321 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
10 November 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (11 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (11 pages) |
8 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 20 October 2015 (11 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 20 October 2015 (11 pages) |
10 June 2016 | Liquidators statement of receipts and payments to 20 October 2015 (11 pages) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Administrator's progress report to 13 October 2014 (19 pages) |
12 November 2014 | Administrator's progress report to 13 October 2014 (19 pages) |
12 November 2014 | Administrator's progress report to 21 October 2014 (19 pages) |
12 November 2014 | Administrator's progress report to 21 October 2014 (19 pages) |
21 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 May 2014 | Administrator's progress report to 13 April 2014 (15 pages) |
19 May 2014 | Administrator's progress report to 13 April 2014 (15 pages) |
29 January 2014 | Result of meeting of creditors (1 page) |
29 January 2014 | Result of meeting of creditors (1 page) |
5 December 2013 | Statement of administrator's proposal (38 pages) |
5 December 2013 | Statement of administrator's proposal (38 pages) |
15 November 2013 | Statement of affairs with form 2.14B (8 pages) |
15 November 2013 | Statement of affairs with form 2.14B (8 pages) |
30 October 2013 | Registered office address changed from Wet 'N' Wild Water Park Royal Quays North Shields Tyne & Wear NE29 6DA United Kingdom on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Wet 'N' Wild Water Park Royal Quays North Shields Tyne & Wear NE29 6DA United Kingdom on 30 October 2013 (2 pages) |
22 October 2013 | Appointment of an administrator (1 page) |
22 October 2013 | Appointment of an administrator (1 page) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
31 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 July 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
25 July 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Appointment of Mr Stephen Guthrie as a director (2 pages) |
27 March 2012 | Appointment of Mr Stephen Guthrie as a director (2 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 2
|
2 February 2012 | Particulars of a mortgage or charge / charge no: 1
|
2 February 2012 | Particulars of a mortgage or charge / charge no: 2
|
2 February 2012 | Particulars of a mortgage or charge / charge no: 1
|
19 May 2011 | Company name changed crookham LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Termination of appointment of Alice Leyland as a director (1 page) |
19 May 2011 | Termination of appointment of Alice Leyland as a director (1 page) |
19 May 2011 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
19 May 2011 | Appointment of Patricia Gaye Rossiter as a director (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Appointment of Patricia Gaye Rossiter as a director (2 pages) |
19 May 2011 | Company name changed crookham LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
19 May 2011 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 May 2011 (1 page) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|