Crusty Lane, Pill
Bristol
BS20 0AL
Secretary Name | Samantha Louise Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 October 2010) |
Role | General Manager |
Correspondence Address | The Full Moon High Street, Twerton Bath BA2 1DQ |
Director Name | Mrs Janine Margaret Leakey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stoneyfields Easton In Gordano Bristol North Somerset BS20 0LT |
Secretary Name | Mrs Janine Margaret Leakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stoneyfields Easton In Gordano Bristol North Somerset BS20 0LT |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £774,191 |
Gross Profit | £409,912 |
Net Worth | -£210,630 |
Cash | £6,071 |
Current Liabilities | £108,629 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
13 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (6 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (6 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 17 December 2009 (6 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (6 pages) |
9 November 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 9 November 2009 (2 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (6 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 17 December 2008 (6 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (6 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 17 June 2009 (6 pages) |
11 January 2008 | Statement of affairs (7 pages) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Statement of affairs (7 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: the bakehouse, crusty lane pill bristol BS20 0AL (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: the bakehouse, crusty lane pill bristol BS20 0AL (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: the dolphin inn locksbrook road bath BA1 3EN (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: the dolphin inn locksbrook road bath BA1 3EN (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 47 harcourt gardens bath bath & n e somerset BA1 4DL (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 47 harcourt gardens bath bath & n e somerset BA1 4DL (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
7 September 2006 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Ad 01/07/05--------- £ si 5@1 (2 pages) |
12 October 2005 | Ad 01/07/05--------- £ si 5@1 (2 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 03/09/04; full list of members
|
29 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 August 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
3 August 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
11 September 2003 | Return made up to 03/09/03; full list of members
|
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: the dolphin inn 103 locksbrook road bath bath and north east somerset BA1 3EN (1 page) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 9 easton road pill bristol north somerset BS20 0DT (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 9 easton road pill bristol north somerset BS20 0DT (1 page) |
23 September 2002 | Incorporation (12 pages) |