Heversham
Milnthorpe
Cumbria
LA7 7EF
Secretary Name | Ann Kay Rennoldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 30 April 2014) |
Role | Baker |
Correspondence Address | Kistwell Brigsteer Kendal Cumbria LA8 8AH |
Director Name | Mr David Rennoldson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kistwell Brigsteer Kendal Cumbria LA8 8AH |
Director Name | Ann Kay Rennoldson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 1999) |
Role | Baker |
Correspondence Address | 5 Grassgarthlane Ings Staveley Kendal Cumbria LA8 9QG |
Director Name | Anthony George Rennoldson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 1999) |
Role | Baker |
Correspondence Address | 5 Grassgarth Ings Kendal Cumbria LA8 9QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
30 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
31 January 2014 | Notice of move from Administration to Dissolution on 5 December 2013 (19 pages) |
31 January 2014 | Notice of move from Administration to Dissolution (19 pages) |
16 August 2013 | Administrator's progress report to 30 July 2013 (24 pages) |
16 August 2013 | Administrator's progress report to 30 July 2013 (24 pages) |
7 February 2013 | Administrator's progress report to 30 January 2013 (25 pages) |
7 February 2013 | Notice of extension of period of Administration (2 pages) |
7 February 2013 | Notice of extension of period of Administration (2 pages) |
7 February 2013 | Administrator's progress report to 30 January 2013 (25 pages) |
20 September 2012 | Administrator's progress report to 30 July 2012 (19 pages) |
20 September 2012 | Administrator's progress report to 30 July 2012 (19 pages) |
15 February 2012 | Administrator's progress report to 30 January 2012 (19 pages) |
15 February 2012 | Notice of extension of period of Administration (1 page) |
15 February 2012 | Notice of extension of period of Administration (1 page) |
15 February 2012 | Administrator's progress report to 30 January 2012 (19 pages) |
9 February 2012 | Administrator's progress report to 30 January 2012 (19 pages) |
9 February 2012 | Administrator's progress report to 30 January 2012 (19 pages) |
6 September 2011 | Administrator's progress report to 30 July 2011 (9 pages) |
6 September 2011 | Administrator's progress report to 30 July 2011 (9 pages) |
9 May 2011 | Statement of affairs with form 2.14B (7 pages) |
9 May 2011 | Statement of affairs with form 2.14B (7 pages) |
7 March 2011 | Result of meeting of creditors (2 pages) |
7 March 2011 | Result of meeting of creditors (2 pages) |
10 February 2011 | Statement of administrator's proposal (22 pages) |
10 February 2011 | Statement of administrator's proposal (22 pages) |
9 February 2011 | Appointment of an administrator (1 page) |
9 February 2011 | Appointment of an administrator (1 page) |
21 January 2011 | Registered office address changed from 95 King Street Lancaster LA1 1RH on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from 95 King Street Lancaster LA1 1RH on 21 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Director's details changed for David Rennoldson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Paul Rennoldson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Paul Rennoldson on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Philip Paul Rennoldson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Rennoldson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Rennoldson on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (6 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (6 pages) |
21 January 2008 | Ad 31/03/07--------- £ si 100@1 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 January 2008 | Ad 31/03/07--------- £ si 100@1 (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 190 dalton road barrow in furness cumbria LA14 1PR (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 190 dalton road barrow in furness cumbria LA14 1PR (1 page) |
7 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
22 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
22 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 07/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 07/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Return made up to 15/11/02; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
22 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
21 September 2001 | Ad 07/09/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
21 September 2001 | Ad 07/09/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 March 2001 | Return made up to 15/11/00; full list of members (6 pages) |
5 March 2001 | Return made up to 15/11/00; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 January 2000 | Return made up to 15/11/99; full list of members
|
14 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 27 market place kendal cumbria LA9 4TP (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 27 market place kendal cumbria LA9 4TP (1 page) |
12 March 1999 | Return made up to 15/11/98; full list of members (6 pages) |
12 March 1999 | Return made up to 15/11/98; full list of members (6 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 October 1998 | Resolutions
|
4 June 1998 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
29 May 1998 | Company name changed doughnuts (barrow) LTD.\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed doughnuts (barrow) LTD.\certificate issued on 01/06/98 (2 pages) |
21 April 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
21 April 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
20 February 1998 | Return made up to 15/11/97; no change of members (4 pages) |
20 February 1998 | Return made up to 15/11/97; no change of members (4 pages) |
25 March 1997 | Return made up to 15/11/96; full list of members (6 pages) |
25 March 1997 | Return made up to 15/11/96; full list of members (6 pages) |
3 January 1996 | Memorandum and Articles of Association (8 pages) |
3 January 1996 | Memorandum and Articles of Association (8 pages) |
28 December 1995 | Secretary resigned (1 page) |
28 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Company name changed crazykey LIMITED\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed crazykey LIMITED\certificate issued on 22/12/95 (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New secretary appointed;new director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
15 November 1995 | Incorporation (12 pages) |