Westbury On Trym
Bristol
BS9 3BY
Director Name | Miss Claire Helen Liversidge |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(1 month after company formation) |
Appointment Duration | 6 months (resigned 03 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Scotch Park Trading Estate Scotch Park Trading Est Forge Lane, Off Canal Road Leeds LS12 2PY |
Director Name | Gillian Anne Littleton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotch Park Trading Estate Forge Lane Leeds West Yorkshire LS12 2PY |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Gillian Littleton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Termination of appointment of Gillian Anne Littleton as a director on 2 October 2015 (2 pages) |
25 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (17 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
1 July 2015 | Administrator's progress report to 9 June 2015 (18 pages) |
1 July 2015 | Administrator's progress report to 9 June 2015 (18 pages) |
10 February 2015 | Notice of deemed approval of proposals (1 page) |
23 January 2015 | Statement of administrator's proposal (28 pages) |
23 December 2014 | Registered office address changed from Scotch Park Trading Estate Scotch Park Trading Estate Forge Lane, Off Canal Road Leeds LS12 2PY to 93 Queen Street Sheffield S1 1WF on 23 December 2014 (2 pages) |
22 December 2014 | Appointment of an administrator (1 page) |
30 September 2014 | Registration of charge 085915330001, created on 29 September 2014 (39 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (3 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 August 2013 (1 page) |
12 February 2014 | Termination of appointment of Claire Liversidge as a director (2 pages) |
10 February 2014 | Appointment of Gillian Anne Littleton as a director (4 pages) |
5 August 2013 | Registered office address changed from the Scotch Park Trading Estate Forge Lane, Off Canal Road Arnley Leeds LS12 2PY United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Appointment of Miss Claire Helen Liversidge as a director (2 pages) |
5 August 2013 | Registered office address changed from the Scotch Park Trading Estate Forge Lane, Off Canal Road Arnley Leeds LS12 2PY United Kingdom on 5 August 2013 (1 page) |
2 August 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 August 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 August 2013 (1 page) |
1 July 2013 | Incorporation
|