Liskeard
Cornwall
PL14 6DA
Director Name | Miss Kerri Leanne Mellor |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 April 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Manor 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Mr Shaun Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Wingfield Road Plymouth Devon PL3 4ER |
Director Name | Mr Timothy William Mellor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Bearsdown Road Plymouth Devon PL6 5TS |
Website | www.bkl-shop.com |
---|
Registered Address | Wilson Field Ltd The Manor 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
300 at £1 | Garry Rudd 30.00% Ordinary |
---|---|
300 at £1 | Kerri Leanne Mellor 30.00% Ordinary |
300 at £1 | Timothy William Mellor 30.00% Ordinary |
100 at £1 | Pamela Mellor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,827 |
Current Liabilities | £108,316 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 21 February 2018 (18 pages) |
15 March 2017 | Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 15 March 2017 (1 page) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Statement of affairs with form 4.19 (4 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Statement of affairs with form 4.19 (4 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 September 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
31 May 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 September 2015 | Termination of appointment of Timothy William Mellor as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Timothy William Mellor as a director on 10 September 2015 (1 page) |
17 January 2015 | Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to 132 Fore Street Saltash Cornwall PL12 6JR on 17 January 2015 (2 pages) |
17 January 2015 | Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to 132 Fore Street Saltash Cornwall PL12 6JR on 17 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 80 Bearsdown Road Plymouth Devon PL6 5TS to 132 Fore Street Saltash Cornwall PL12 6JR on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from 80 Bearsdown Road Plymouth Devon PL6 5TS to 132 Fore Street Saltash Cornwall PL12 6JR on 14 January 2015 (1 page) |
6 October 2014 | Director's details changed for Mr Garry Mark Rudd on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Garry Mark Rodd on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Garry Mark Rodd on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Garry Mark Rudd on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Garry Mark Rodd on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Garry Mark Rudd on 1 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 June 2014 | Appointment of Miss Kerri Leanne Mellor as a director (2 pages) |
19 June 2014 | Appointment of Miss Kerri Leanne Mellor as a director (2 pages) |
7 March 2014 | Company name changed the bathroom & kitchen shop LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed the bathroom & kitchen shop LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Change of name notice (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Shaun Robinson as a director (1 page) |
11 September 2013 | Termination of appointment of Shaun Robinson as a director (1 page) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Appointment of Mr Garry Mark Rodd as a director (2 pages) |
15 August 2013 | Appointment of Mr Garry Mark Rodd as a director (2 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|