Bakewell
Derbyshire
DE45 1AB
Director Name | Jonathon Rushbrook |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
Director Name | Janice Anne Rushbrooke |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Coppice Baslow Road Bakewell Derbyshire DE45 1AB |
Director Name | Mr Roy Rushbrooke |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Coppice Baslow Road Bakewell Derbyshire DE45 1AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £122,966 |
Current Liabilities | £207,427 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2012 | Application to strike the company off the register (3 pages) |
27 January 2012 | Application to strike the company off the register (3 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
16 November 2010 | Director's details changed for Johnatahn Rushbrook on 3 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Johnatahn Rushbrook on 3 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Johnatahn Rushbrook on 3 September 2010 (2 pages) |
16 June 2010 | Appointment of Johnatahn Rushbrook as a director (3 pages) |
16 June 2010 | Termination of appointment of Roy Rushbrooke as a director (2 pages) |
16 June 2010 | Termination of appointment of Janice Rushbrooke as a director (2 pages) |
16 June 2010 | Appointment of Johnatahn Rushbrook as a director (3 pages) |
16 June 2010 | Termination of appointment of Roy Rushbrooke as a director (2 pages) |
16 June 2010 | Termination of appointment of Janice Rushbrooke as a director (2 pages) |
10 June 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Amended total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
17 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: johnson barton & co byrom house, quay street manchester M3 3HQ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: johnson barton & co byrom house, quay street manchester M3 3HQ (1 page) |
26 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 03/09/99; no change of members
|
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Incorporation (16 pages) |
3 September 1997 | Incorporation (16 pages) |