Newquay
Cornwall
TR7 2NL
Director Name | Mr Nicholas Richard Whitworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(4 days after company formation) |
Appointment Duration | 19 years, 12 months (closed 15 October 2016) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 64 Edgcumbe Avenue Newquay Cornwall TR7 2NL |
Secretary Name | Mr Nicholas Richard Whitworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(4 days after company formation) |
Appointment Duration | 19 years, 12 months (closed 15 October 2016) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 64 Edgcumbe Avenue Newquay Cornwall TR7 2NL |
Director Name | Miss Emily Bates |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 October 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Vivienne Amanda Sacco |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Peter Malcolm Ellis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(15 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern House The Common Potten End Berkhamsted Hertfordshire HP4 2QF |
Director Name | Miss Monique Louis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rivermead Perrancoombe Perranporth Cornwall TR6 0HZ |
Director Name | Mr Nigel Osbourne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadowland Bloomfield Park Bath BA2 2BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,143,673 |
Gross Profit | £4,664,488 |
Net Worth | £2,158,616 |
Cash | £79,889 |
Current Liabilities | £942,105 |
Latest Accounts | 28 April 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp 17 One American Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp 17 One American Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
26 October 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (13 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 31 August 2015 (13 pages) |
30 October 2014 | Statement of affairs with form 2.14B (11 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Administrator's progress report to 2 August 2014 (14 pages) |
3 September 2014 | Administrator's progress report to 2 August 2014 (14 pages) |
1 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 March 2014 | Result of meeting of creditors (1 page) |
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Company name changed the celtic sheepskin co LTD\certificate issued on 18/02/14
|
11 February 2014 | Statement of administrator's proposal (26 pages) |
11 February 2014 | Registered office address changed from Unit B Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 11 February 2014 (2 pages) |
10 February 2014 | Appointment of an administrator (1 page) |
28 January 2014 | Termination of appointment of Monique Louis as a director (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 August 2013 | Appointment of Miss Emily Bates as a director (2 pages) |
12 August 2013 | Termination of appointment of Nigel Osbourne as a director (1 page) |
12 August 2013 | Appointment of Mrs Vivienne Sacco as a director (2 pages) |
14 May 2013 | Registration of charge 032650580003 (91 pages) |
13 May 2013 | Registration of charge 032650580002 (45 pages) |
7 February 2013 | Appointment of Miss Monique Louis as a director (2 pages) |
6 February 2013 | Appointment of Mr Nigel Osbourne as a director (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 28 April 2012 (16 pages) |
31 May 2012 | Termination of appointment of Peter Ellis as a director (1 page) |
15 May 2012 | Appointment of Mr Peter Malcolm Ellis as a director (2 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
1 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 November 2009 | Director's details changed for Kathryn Ann Whitworth on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Kathryn Ann Whitworth on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Richard Whitworth on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Richard Whitworth on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
7 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 64 edgcumbe avenue newquay cornwall TR7 2NL (1 page) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 June 2003 | Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
12 August 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
17 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
18 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
16 December 1997 | Return made up to 18/10/97; full list of members
|
16 December 1997 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: edgcombe house 64 edgcumbe avenue newquay cornwall TR7 2NL (1 page) |
6 December 1996 | New director appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
18 October 1996 | Incorporation (12 pages) |