Sturminister
Newton
DT10 1EQ
Director Name | Mr John Frederick Daly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stour House Buffetts Close Sturminister Newton DT10 1EQ |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Barbara Gillian Daly 50.00% Ordinary |
---|---|
5 at £1 | John Frederick Daly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,678 |
Cash | £118,468 |
Current Liabilities | £39,216 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
19 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (3 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 March 2016 | Registered office address changed from Stour House Buffetts Close Sturminister Newton DT10 1EQ to C/O Sagars Chartered Accountants & Business Advisers Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from Stour House Buffetts Close Sturminister Newton DT10 1EQ to C/O Sagars Chartered Accountants & Business Advisers Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 8 March 2016 (2 pages) |
24 February 2016 | Appointment of a voluntary liquidator (2 pages) |
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Appointment of a voluntary liquidator (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
12 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|