Buxton
Derbyshire
SK17 7NH
Director Name | Mrs Pauline Valerie Dunscombe |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (closed 16 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 109 Spring Gardens Buxton Derbyshire SK17 6BX |
Secretary Name | Mrs Pauline Valerie Dunscombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (closed 16 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 109 Spring Gardens Buxton Derbyshire SK17 6BX |
Director Name | Karl Raymond Dunscombe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2012) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 11a Honeysuckle Cottage Smalldale Derbyshire SK17 8EA |
Director Name | Mark Gary Dunscombe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 2008) |
Role | Haulier |
Correspondence Address | 59 Ferneydale Avenue Buxton Derbyshire SK17 9LN |
Director Name | Raymond Dunscombe |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 August 2012) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 109 Spring Gardens Buxton Derbyshire SK17 6BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | -£7,366 |
Cash | £6,204 |
Current Liabilities | £24,918 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 15 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 15 May 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2013 | Termination of appointment of Raymond Dunscombe as a director (1 page) |
30 April 2013 | Termination of appointment of Raymond Dunscombe as a director (1 page) |
30 April 2013 | Termination of appointment of Raymond Dunscombe as a director (1 page) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Raymond Dunscombe as a director (1 page) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Termination of appointment of Karl Dunscombe as a director (1 page) |
22 October 2012 | Termination of appointment of Karl Dunscombe as a director (1 page) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Director's details changed for Karl Raymond Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Michelle Deborah Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Raymond Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Michelle Deborah Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Pauline Valerie Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Pauline Valerie Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karl Raymond Dunscombe on 11 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Raymond Dunscombe on 11 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 October 2008 | Appointment terminated director mark dunscombe (1 page) |
2 October 2008 | Appointment terminated director mark dunscombe (1 page) |
26 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
19 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 August 2006 | Return made up to 11/06/06; full list of members (4 pages) |
16 August 2006 | Return made up to 11/06/06; full list of members (4 pages) |
16 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 August 2005 | Return made up to 11/06/05; full list of members (9 pages) |
1 August 2005 | Return made up to 11/06/05; full list of members (9 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 October 2004 | Return made up to 11/06/04; full list of members (9 pages) |
21 October 2004 | Return made up to 11/06/04; full list of members (9 pages) |
9 September 2004 | Ad 01/07/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
9 September 2004 | Ad 01/07/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (16 pages) |
11 June 2003 | Incorporation (16 pages) |