Kintore
Inverurie
AB51 0XY
Scotland
Director Name | Mrs Kathryn Louise Taylor-James |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Ley Lodge Farm House Kintore Inverurie Aberdeenshire AB51 0XY Scotland |
Registered Address | Begbies Traynor (Central) Llp 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £18,474 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 March 2019 | Liquidators' statement of receipts and payments to 15 December 2017 (22 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (20 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (18 pages) |
28 February 2017 | Appointment of a voluntary liquidator (2 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (18 pages) |
28 February 2017 | Appointment of a voluntary liquidator (2 pages) |
14 January 2016 | Court order INSOLVENCY:court order - removal of liquidator (5 pages) |
14 January 2016 | Court order INSOLVENCY:court order - removal of liquidator (5 pages) |
14 January 2016 | Court order INSOLVENCY:court order - removal of liquidator (5 pages) |
14 January 2016 | Court order granting voluntary liquidator leave to resign (1 page) |
14 January 2016 | Court order granting voluntary liquidator leave to resign (1 page) |
14 January 2016 | Court order INSOLVENCY:court order - removal of liquidator (5 pages) |
14 January 2016 | Court order granting voluntary liquidator leave to resign (1 page) |
14 January 2016 | Court order granting voluntary liquidator leave to resign (1 page) |
16 October 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (18 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 25 August 2015 (18 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (18 pages) |
15 September 2014 | Statement of affairs with form 4.19 (5 pages) |
15 September 2014 | Statement of affairs with form 4.19 (5 pages) |
9 September 2014 | Registered office address changed from 8 Edges Lane Long Stratton Norwich NR15 2WD to 9Th Floor Bond Court Leeds LS1 2JZ on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 8 Edges Lane Long Stratton Norwich NR15 2WD to 9Th Floor Bond Court Leeds LS1 2JZ on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 8 Edges Lane Long Stratton Norwich NR15 2WD to 9Th Floor Bond Court Leeds LS1 2JZ on 9 September 2014 (2 pages) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Resolutions
|
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2014 | Termination of appointment of Kathryn Louise Taylor-James as a director on 28 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Kathryn Louise Taylor-James as a director on 28 July 2014 (1 page) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Registered office address changed from Gyton House 9 Station Road Great Moulton Norwich Norfolk NR15 2DX United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Gyton House 9 Station Road Great Moulton Norwich Norfolk NR15 2DX United Kingdom on 19 August 2013 (1 page) |
8 April 2013 | Director's details changed for Mrs Katherine Taylor-James on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mrs Katherine Taylor-James on 8 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Mrs Katherine Taylor-James on 8 April 2013 (2 pages) |
12 March 2012 | Incorporation (22 pages) |
12 March 2012 | Incorporation (22 pages) |