Lower Peover
Knutsford
WA16 9QP
Director Name | Mr Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stone Rings Grange Harrogate HG2 9HU |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
8.1k at £1 | Mr Anthony Tracy Johnson 81.25% Ordinary |
---|---|
1.9k at £1 | Mr Jeremy Fenn 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£425,957 |
Cash | £4,603 |
Current Liabilities | £235,996 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 May 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 March 2013 | Registered office address changed from Wych Barn Knutsford Road Cranage Cheshire CW4 8ER England on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from Wych Barn Knutsford Road Cranage Cheshire CW4 8ER England on 28 March 2013 (2 pages) |
20 March 2013 | Statement of affairs with form 4.19 (9 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Resolutions
|
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Statement of affairs with form 4.19 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Termination of appointment of Jeremy Fenn as a director (2 pages) |
19 December 2012 | Termination of appointment of Jeremy Fenn as a director (2 pages) |
21 September 2012 | Director's details changed for Mr Anthony Johnson on 17 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Anthony Johnson on 17 September 2012 (2 pages) |
23 May 2012 | Registered office address changed from 173-183 Witton Street Northwich Cheshire CW9 5LP United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 173-183 Witton Street Northwich Cheshire CW9 5LP United Kingdom on 23 May 2012 (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
12 July 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
12 July 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
14 June 2011 | Appointment of Mr Jeremy Mark Fenn as a director (2 pages) |
14 June 2011 | Appointment of Mr Jeremy Mark Fenn as a director (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|