High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 April 2014) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Russell John Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 123 Church Road Gateshead Tyne And Wear NE9 5XE |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Easter Developments North LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £96,612 |
Net Worth | £73,760 |
Cash | £1,464 |
Current Liabilities | £245,002 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 October 2013 | Court order insolvency:replacement liquidator (9 pages) |
8 October 2013 | Court order insolvency:replacement liquidator (9 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2013 | Statement of affairs with form 4.19 (5 pages) |
15 February 2013 | Statement of affairs with form 4.19 (5 pages) |
1 February 2013 | Appointment of a voluntary liquidator (1 page) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
1 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 December 2012 (1 page) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Termination of appointment of Russell Taylor as a director (1 page) |
4 January 2010 | Termination of appointment of Russell Taylor as a director (1 page) |
20 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
20 August 2009 | Director's Change of Particulars / russell taylor / 22/07/2009 / HouseName/Number was: , now: 123; Street was: 2 camp terrace, now: church road; Post Town was: north shields, now: gateshead; Region was: , now: tyne and wear; Post Code was: NE29 0NE, now: NE9 5XE; Country was: , now: united kingdom (1 page) |
20 August 2009 | Director's change of particulars / russell taylor / 22/07/2009 (1 page) |
20 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Incorporation (17 pages) |
15 August 2006 | Incorporation (17 pages) |