Fernilee, Whaley Bridge
High Peak
Derbyshire
SK23 7HB
Director Name | Damian Lee |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 05 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overhill House Fernilee, Whaley Bridge High Peak Derbyshire SK23 7HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.batemill.co.uk/ |
---|---|
Telephone | 01663 741690 |
Telephone region | New Mills |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Mr Damian Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,384 |
Cash | £21,841 |
Current Liabilities | £308,256 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2014 | Delivered on: 27 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
7 March 2014 | Delivered on: 10 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 9 March 2020 (17 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 9 March 2019 (17 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 9 March 2018 (18 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 March 2017 | Registered office address changed from Bate Mill Road Birch Vale High Peak Derbyshire SK22 1BB to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Bate Mill Road Birch Vale High Peak Derbyshire SK22 1BB to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 March 2017 (2 pages) |
24 March 2017 | Statement of affairs with form 4.19 (21 pages) |
24 March 2017 | Appointment of a voluntary liquidator (2 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
24 March 2017 | Statement of affairs with form 4.19 (21 pages) |
24 March 2017 | Appointment of a voluntary liquidator (2 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 August 2014 | Registration of charge 046787760002, created on 27 August 2014 (8 pages) |
27 August 2014 | Registration of charge 046787760002, created on 27 August 2014 (8 pages) |
10 March 2014 | Registration of charge 046787760001 (8 pages) |
10 March 2014 | Registration of charge 046787760001 (8 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 March 2010 | Director's details changed for Damian Lee on 26 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Damian Lee on 26 February 2010 (2 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
19 February 2009 | Gbp nc 100/102\31/12/08 (2 pages) |
19 February 2009 | Gbp nc 100/102\31/12/08 (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 January 2008 | Return made up to 26/02/07; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 January 2008 | Return made up to 26/02/07; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 April 2005 | Return made up to 26/02/05; full list of members
|
21 April 2005 | Return made up to 26/02/05; full list of members
|
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
30 March 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 22 glossop road hayfield high peak SK22 2NF (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 22 glossop road hayfield high peak SK22 2NF (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (9 pages) |
26 February 2003 | Incorporation (9 pages) |