Hollinsclough
Buxton
Derbyshire
SK17 0RD
Director Name | Mr John William Higginson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Commercial Photographer |
Country of Residence | England |
Correspondence Address | Hilltop Farm Hollinsclough Buxton Derbyshire SK17 0RD |
Secretary Name | Fiona Higginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Farm Hollinsclough Buxton Derbyshire SK17 0RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Capital House 1a Ewell By Pass Ewell Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
500 at £1 | Fiona Higginson 50.00% Ordinary |
---|---|
500 at £1 | John William Higginson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,343 |
Cash | £111,521 |
Current Liabilities | £16,603 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2022 | Application to strike the company off the register (1 page) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 June 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
30 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
8 October 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
31 March 2011 | Director's details changed for John William Higginson on 1 January 2011 (2 pages) |
31 March 2011 | Registered office address changed from C/O Capital and Co Capital House 1a Ewell by Pass Ewell Epsom Surrey KT17 2PZ United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for Fiona Higginson on 1 January 2011 (2 pages) |
31 March 2011 | Registered office address changed from C/O Johnson Tidsall & Co 81 Burton Road Derby Derbyshire DE1 1TJ on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for John William Higginson on 1 January 2011 (2 pages) |
31 March 2011 | Registered office address changed from C/O Capital and Co Capital House 1a Ewell by Pass Ewell Epsom Surrey KT17 2PZ United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for John William Higginson on 1 January 2011 (2 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Fiona Higginson on 1 January 2011 (2 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Fiona Higginson on 1 January 2011 (2 pages) |
31 March 2011 | Registered office address changed from C/O Johnson Tidsall & Co 81 Burton Road Derby Derbyshire DE1 1TJ on 31 March 2011 (1 page) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members
|
4 March 2003 | Return made up to 26/02/03; full list of members
|
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
18 December 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
18 December 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
11 May 2001 | Ad 05/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 2001 | Ad 05/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Incorporation (20 pages) |
26 February 2001 | Incorporation (20 pages) |