Osbourne Terrace Jesmond
Newcastle Upon Tyne
NE2 1NE
Director Name | Mr James Alexander Llewellyn |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sniperley Hall Durham County Durham DH1 5RA |
Website | www.thegardenhouseinn.com |
---|
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£166,246 |
Cash | £22,764 |
Current Liabilities | £251,496 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
29 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
28 November 2014 | Statement of affairs with form 4.19 (7 pages) |
28 November 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Registered office address changed from Garden House Inn North Road Framwellgate Peth Durham DH1 4NQ to Albion Court 5 Albion Place Leeds LS1 6JL on 13 November 2014 (2 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
29 May 2013 | Termination of appointment of James Llewellyn as a director (1 page) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Registered office address changed from Sniperley Hall Durham County Durham DH1 5RA England on 25 June 2012 (1 page) |
14 June 2011 | Incorporation (23 pages) |