Blackfordby
Derbyshire
DE11 8BH
Secretary Name | Mrs Claire Alison Withers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshing Barn Barr Hall Walton Derbyshire DE12 8NB |
Director Name | Mrs Claire Alison Withers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshing Barn Barr Hall Walton Derbyshire DE12 8NB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,229,850 |
Gross Profit | £1,100,068 |
Net Worth | -£312,401 |
Cash | £11,321 |
Current Liabilities | £1,472,575 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Notice of move from Administration to Dissolution (18 pages) |
21 February 2012 | Notice of move from Administration to Dissolution on 15 February 2012 (18 pages) |
23 January 2012 | Administrator's progress report to 17 January 2012 (16 pages) |
23 January 2012 | Administrator's progress report to 17 January 2012 (16 pages) |
11 August 2011 | Administrator's progress report to 22 June 2011 (18 pages) |
11 August 2011 | Administrator's progress report to 22 June 2011 (18 pages) |
11 August 2011 | Notice of extension of period of Administration (1 page) |
11 August 2011 | Notice of extension of period of Administration (1 page) |
29 July 2011 | Notice of extension of period of Administration (1 page) |
29 July 2011 | Notice of extension of period of Administration (1 page) |
16 March 2011 | Administrator's progress report to 15 February 2011 (18 pages) |
16 March 2011 | Administrator's progress report to 15 February 2011 (18 pages) |
24 January 2011 | Notice of deemed approval of proposals (1 page) |
24 January 2011 | Notice of deemed approval of proposals (1 page) |
28 September 2010 | Statement of affairs with form 2.14B (11 pages) |
28 September 2010 | Statement of affairs with form 2.14B (11 pages) |
25 August 2010 | Registered office address changed from Shire House Birmingham Road Lichfield Staffordshire WS14 9BW England on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Shire House Birmingham Road Lichfield Staffordshire WS14 9BW England on 25 August 2010 (2 pages) |
24 August 2010 | Appointment of an administrator (1 page) |
24 August 2010 | Appointment of an administrator (1 page) |
12 February 2010 | Resignation of an auditor (1 page) |
12 February 2010 | Resignation of an auditor (1 page) |
13 December 2009 | Section 519 (1 page) |
13 December 2009 | Section 519 (1 page) |
2 November 2009 | Director's details changed for Mr Steven Withers on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Claire Alison Withers on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Claire Alison Withers on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from The Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2 November 2009 (1 page) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
2 November 2009 | Director's details changed for Mrs Claire Alison Withers on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from the Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2 November 2009 (1 page) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
2 November 2009 | Director's details changed for Mr Steven Withers on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Steven Withers on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from the Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2 November 2009 (1 page) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
22 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
12 February 2009 | Director's change of particulars / steven withers / 12/01/2009 (1 page) |
12 February 2009 | Director's Change of Particulars / steven withers / 12/01/2009 / HouseName/Number was: , now: blackfordby house; Street was: the threshing barn, now: butt lane; Area was: drakelow road, now: ; Post Town was: swadlincote, now: blackfordby; Post Code was: DE12 8NB, now: DE11 8BH (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from faraday court, first avenue centrum 100 burton staffs DE14 2WX (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from faraday court, first avenue centrum 100 burton staffs DE14 2WX (1 page) |
1 February 2008 | Return made up to 06/10/07; full list of members (3 pages) |
1 February 2008 | Return made up to 06/10/07; full list of members (3 pages) |
27 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Company name changed the stationery store (uk) limite d\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed the stationery store (uk) limite d\certificate issued on 28/08/07 (2 pages) |
15 November 2006 | Company name changed the stationary store LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed the stationary store LIMITED\certificate issued on 15/11/06 (2 pages) |
6 October 2006 | Incorporation (17 pages) |
6 October 2006 | Incorporation (17 pages) |