Basford
Stoke On Trent
Staffordshire
ST4 6DY
Secretary Name | Ronald Francis Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ladysmith Road Etruria Stoke-On-Trent Staffordshire ST1 4BX |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
4 at 1 | Mark Anthony Camm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,750 |
Cash | £1,326 |
Current Liabilities | £5,075 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 13 October 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 13 April 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 13 October 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
6 December 2011 | Statement of affairs with form 4.18 (6 pages) |
6 December 2011 | Statement of affairs with form 4.18 (6 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
24 October 2009 | Resolution INSOLVENCY:powers of liquidator (1 page) |
24 October 2009 | Appointment of a voluntary liquidator (1 page) |
24 October 2009 | Declaration of solvency (3 pages) |
24 October 2009 | Resolution insolvency:powers of liquidator (1 page) |
24 October 2009 | Appointment of a voluntary liquidator (1 page) |
24 October 2009 | Resolutions
|
24 October 2009 | Declaration of solvency (3 pages) |
24 October 2009 | Resolutions
|
17 October 2009 | Registered office address changed from Wellington House St Marks Street Shelton Stoke-on-Trent ST1 4LN on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from Wellington House St Marks Street Shelton Stoke-on-Trent ST1 4LN on 17 October 2009 (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from wellington house st marks street stoke-on-trent ST1 4LN (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from wellington house st marks street stoke-on-trent ST1 4LN (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from wellington buildings st. Marks street stoke-on-trent ST1 4LN (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from wellington buildings st. Marks street stoke-on-trent ST1 4LN (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Secretary's change of particulars / ronald coleman / 22/08/2008 (1 page) |
22 August 2008 | Secretary's Change of Particulars / ronald coleman / 22/08/2008 / HouseName/Number was: , now: 56; Street was: 22 renfrew close, now: ladysmith road; Area was: , now: etruria; Post Town was: newcastle under lyme, now: stoke-on-trent; Post Code was: ST5 2JZ, now: ST1 4BX (1 page) |
22 August 2008 | Return made up to 26/02/08; full list of members (3 pages) |
22 August 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Particulars of contract relating to shares (2 pages) |
28 June 2007 | Ad 14/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 June 2007 | Ad 14/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 June 2007 | Particulars of contract relating to shares (2 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 26/02/07; no change of members (6 pages) |
24 April 2007 | Return made up to 26/02/07; no change of members (6 pages) |
29 March 2007 | Secretary's particulars changed (2 pages) |
29 March 2007 | Secretary's particulars changed (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 26/02/06; full list of members (6 pages) |
2 June 2006 | Return made up to 26/02/06; full list of members
|
3 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 February 2005 | Incorporation (17 pages) |
26 February 2005 | Incorporation (17 pages) |