Hereford
HR4 7RL
Wales
Director Name | Mr Eric Grocott |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Court End Burghill Hereford HR4 7RL Wales |
Director Name | Mr Gary Edward Monaghan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 November 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 High Street Yeadon Leeds LS19 7TA |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 March 2020 | Liquidators' statement of receipts and payments to 4 January 2020 (9 pages) |
---|---|
21 January 2020 | Removal of liquidator by court order (8 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 4 January 2019 (10 pages) |
18 January 2018 | Registered office address changed from Court End Burghill Hereford Herefordshire HR4 7RL England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 18 January 2018 (2 pages) |
15 January 2018 | Declaration of solvency (6 pages) |
15 January 2018 | Appointment of a voluntary liquidator (3 pages) |
15 January 2018 | Resolutions
|
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA to Court End Burghill Hereford Herefordshire HR4 7RL on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA to Court End Burghill Hereford Herefordshire HR4 7RL on 28 November 2016 (1 page) |
11 August 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
11 August 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Administrative restoration application (3 pages) |
11 August 2016 | Administrative restoration application (3 pages) |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
24 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2013 | Termination of appointment of Gary Monaghan as a director (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Termination of appointment of Gary Monaghan as a director (1 page) |
27 November 2013 | Appointment of Dr Eric Grocott as a director (2 pages) |
27 November 2013 | Appointment of Dr Eric Grocott as a director (2 pages) |
15 July 2013 | Registered office address changed from 15 Lorna Way Irlam Manchester M44 6GJ England on 15 July 2013 (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 July 2013 | Director's details changed for Mr Gary Edward Monaghan on 3 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Gary Edward Monaghan on 3 July 2013 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 July 2013 | Registered office address changed from 15 Lorna Way Irlam Manchester M44 6GJ England on 15 July 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Gary Edward Monaghan on 3 July 2013 (2 pages) |
21 January 2013 | Termination of appointment of Eric Grocott as a director (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Eric Grocott as a director (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Appointment of Mr Gary Edward Monaghan as a director (2 pages) |
20 January 2013 | Termination of appointment of Eric Grocott as a director (1 page) |
20 January 2013 | Appointment of Mr Gary Edward Monaghan as a director (2 pages) |
20 January 2013 | Registered office address changed from Court End Burghill Hereford HR4 7RL United Kingdom on 20 January 2013 (1 page) |
20 January 2013 | Registered office address changed from Court End Burghill Hereford HR4 7RL United Kingdom on 20 January 2013 (1 page) |
20 January 2013 | Termination of appointment of Eric Grocott as a director (1 page) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Mr Eric Grocott on 11 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Eric Grocott on 11 August 2011 (2 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|