Hoarstone Court Hoarstone Lane
Bewdley
Worcestershire
DY12 1RB
Secretary Name | Mrs Elaine Mary Szemeti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Hoarstone Court, Trimpley Lane Bewdley Worcestershire DY12 1RB |
Director Name | Mrs Elaine Mary Szemeti |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 31 October 2015) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | The Stables Hoarstone Court, Trimpley Lane Bewdley Worcestershire DY12 1RB |
Registered Address | 3 Field Court Grey's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at 1 | Rapidcut Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,703 |
Cash | £25,710 |
Current Liabilities | £183,737 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Notice of move from Administration to Dissolution on 21 July 2015 (10 pages) |
31 July 2015 | Notice of move from Administration to Dissolution on 21 July 2015 (10 pages) |
25 August 2009 | Administrator's progress report to 12 August 2009 (11 pages) |
25 August 2009 | Administrator's progress report to 12 August 2009 (11 pages) |
27 April 2009 | Result of meeting of creditors (3 pages) |
27 April 2009 | Result of meeting of creditors (3 pages) |
31 March 2009 | Statement of administrator's proposal (20 pages) |
31 March 2009 | Statement of administrator's proposal (20 pages) |
25 March 2009 | Statement of affairs with form 2.14B (9 pages) |
25 March 2009 | Statement of affairs with form 2.14B (9 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from unit b, athur drive, hoo farm industrial estate, kidderminster, worcestershire, DY11 7RA uk. (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from unit b, athur drive, hoo farm industrial estate, kidderminster, worcestershire, DY11 7RA uk. (1 page) |
23 February 2009 | Appointment of an administrator (1 page) |
23 February 2009 | Appointment of an administrator (1 page) |
3 February 2009 | Return made up to 17/10/08; full list of members (3 pages) |
3 February 2009 | Return made up to 17/10/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 12 acorn enterprise centre hoo farm industrial estate worcester road kidderminster worcestershire DY117RA (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 12 acorn enterprise centre hoo farm industrial estate worcester road kidderminster worcestershire DY117RA (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Ad 20/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 2007 | Ad 20/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 November 2006 | Return made up to 17/10/06; full list of members
|
22 November 2006 | Return made up to 17/10/06; full list of members
|
22 September 2006 | Registered office changed on 22/09/06 from: the stables, hoarstone court trimpley lane bewdly worcestershire DY12 1RB (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: the stables, hoarstone court trimpley lane bewdly worcestershire DY12 1RB (1 page) |
5 January 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
5 January 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
17 October 2005 | Incorporation (12 pages) |
17 October 2005 | Incorporation (12 pages) |