Brighton
BN2 9UT
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Lynn Marie Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Victoria Close Horsforth Leeds West Yorkshire LS18 4PS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
4 at £1 | Anthony Michael Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £559,404 |
Gross Profit | £182,384 |
Net Worth | £3,924 |
Cash | £10,026 |
Current Liabilities | £92,374 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
17 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Registered office address changed from C/O Tony Harper 108 Town Street Stanningley Pudsey Pudsey Yorkshire LS28 6EZ England on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of a voluntary liquidator (2 pages) |
5 April 2012 | Registered office address changed from C/O Tony Harper 108 Town Street Stanningley Pudsey Pudsey Yorkshire LS28 6EZ England on 5 April 2012 (2 pages) |
5 April 2012 | Statement of affairs with form 4.19 (7 pages) |
5 April 2012 | Statement of affairs with form 4.19 (7 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (2 pages) |
5 April 2012 | Registered office address changed from C/O Tony Harper 108 Town Street Stanningley Pudsey Pudsey Yorkshire LS28 6EZ England on 5 April 2012 (2 pages) |
16 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Anthony Michael Harper on 3 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Anthony Michael Harper on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Michael Harper on 3 July 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
6 May 2010 | Termination of appointment of Lynn Trafford as a secretary (1 page) |
6 May 2010 | Termination of appointment of Lynn Trafford as a secretary (1 page) |
17 November 2009 | Registered office address changed from First Floor, Titan House Station Road Horsforth Leeds LS18 5PA on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from First Floor, Titan House Station Road Horsforth Leeds LS18 5PA on 17 November 2009 (1 page) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 July 2009 | Director appointed anthony michael harper (2 pages) |
30 July 2009 | Secretary appointed lynn marie trafford (2 pages) |
30 July 2009 | Director appointed anthony michael harper (2 pages) |
30 July 2009 | Secretary appointed lynn marie trafford (2 pages) |
15 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 July 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (2 pages) |
15 July 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
15 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (2 pages) |
3 July 2009 | Incorporation (6 pages) |
3 July 2009 | Incorporation (6 pages) |