76 Dereham Road Easton
Norwich
NR9 5EJ
Secretary Name | Pentrax Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 September 2014) |
Correspondence Address | Topsails Marine Court Marine Parade St. Mawes Truro Cornwall TR2 5DW |
Director Name | Mrs Heather Doris Lemmer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG |
Secretary Name | Mr Robert Alexander Lemmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG |
Secretary Name | Dinah Rosembert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | Des Amis Restaurant & Guest House 76 Dereham Raod Easton Norwich NR9 5EJ |
Secretary Name | Lemmer & Company (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2007) |
Correspondence Address | 34 Northumberland Street Morecambe Lancashire LA4 4AY |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at 1 | Denis Rosembert 50.00% Ordinary |
---|---|
1 at 1 | Ms Dinah Rosembert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,964 |
Cash | £20,477 |
Current Liabilities | £26,041 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (5 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (5 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 28 February 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 31 August 2013 (6 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 31 August 2013 (6 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (5 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 31 August 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
20 April 2010 | Registered office address changed from 76 Dereham Road Easton Norwich Norfolk NR9 5EJ United Kingdom on 20 April 2010 (2 pages) |
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Statement of affairs with form 4.19 (10 pages) |
18 January 2010 | Registered office address changed from Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW United Kingdom on 18 January 2010 (1 page) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Secretary's change of particulars / pentrax trading LIMITED / 20/07/2009 (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
10 December 2007 | Return made up to 22/07/07; full list of members (2 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: c/o lemmer lawrenson ashton 34 northumberland street morecombe lancashire LA4 4AY (1 page) |
15 August 2006 | Return made up to 22/07/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members
|
29 July 2005 | Secretary resigned (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 November 2003 | Return made up to 26/07/03; full list of members
|
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2003 | New director appointed (2 pages) |
26 July 2002 | Incorporation (13 pages) |