Knypersley
Stoke On Trent
Staffordshire
ST8 7XD
Secretary Name | Susan Lovatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lyneside Road Knypersley Stoke On Trent Staffordshire ST8 6SD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Baker Tilly Restructuring And Recovery Llp 25 Farringdon Street Eight Floor London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£3,839 |
Current Liabilities | £366,899 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 7 December 2016 (overdue) |
---|
20 May 2023 | Liquidators' statement of receipts and payments to 29 March 2023 (15 pages) |
---|---|
25 May 2022 | Liquidators' statement of receipts and payments to 29 March 2022 (14 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 29 March 2021 (13 pages) |
2 June 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (15 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (15 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (16 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (15 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (15 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (16 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (16 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 29 March 2015 (16 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 29 March 2014 (17 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (17 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (17 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (2 pages) |
15 November 2013 | Appointment of a voluntary liquidator (2 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 29 March 2013 (15 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (15 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (15 pages) |
25 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2013 | Appointment of a voluntary liquidator (2 pages) |
25 May 2013 | Appointment of a voluntary liquidator (2 pages) |
29 May 2012 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Administrator's progress report to 30 March 2012 (19 pages) |
12 April 2012 | Administrator's progress report to 30 March 2012 (19 pages) |
30 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
30 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
28 February 2012 | Result of meeting of creditors (7 pages) |
28 February 2012 | Result of meeting of creditors (7 pages) |
23 January 2012 | Statement of administrator's proposal (26 pages) |
23 January 2012 | Statement of administrator's proposal (26 pages) |
5 December 2011 | Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 2XD on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 2XD on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 2XD on 5 December 2011 (2 pages) |
2 December 2011 | Appointment of an administrator (1 page) |
2 December 2011 | Appointment of an administrator (1 page) |
18 November 2011 | Registered office address changed from Ipd 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Ipd 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 18 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 7XD on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 7XD on 15 November 2011 (2 pages) |
26 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 January 2007 | Return made up to 23/11/06; full list of members (6 pages) |
2 January 2007 | Return made up to 23/11/06; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
13 December 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
15 October 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Incorporation (19 pages) |
23 November 2000 | Incorporation (19 pages) |