Gamlingay
Sandy
Bedfordshire
SG19 3NJ
Secretary Name | Mrs Sandra Holes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Cinques Road Gamlingay Sandy Bedfordshire SG19 3NJ |
Director Name | Mrs Sandra Holes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 16 Cinques Road Gamlingay Sandy Bedfordshire SG19 3NJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £985,384 |
Gross Profit | £404,576 |
Net Worth | -£20,823 |
Cash | £14,070 |
Current Liabilities | £231,743 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Appointment of a voluntary liquidator (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Statement of affairs (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 16 cinques road gamlingay sandy bedfordshire SG19 3NU (1 page) |
1 May 2003 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: torrington house 47 holywell house st albans hertfordshire AL1 1HD (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members
|
24 June 1999 | Particulars of mortgage/charge (4 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Return made up to 18/05/99; full list of members
|
13 May 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | £ nc 100/1000 09/09/98 (2 pages) |
19 October 1998 | Ad 09/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
11 September 1998 | Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
11 September 1998 | Director resigned (1 page) |
4 September 1998 | Company name changed yorkwell LIMITED\certificate issued on 07/09/98 (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
18 May 1998 | Incorporation (15 pages) |