Anvil Close, Tibberton
Newport
Shropshire
TF10 8PT
Director Name | Mr Paul Lyndley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tudor Lodge Anvil Close, Tibberton Newport Shropshire TF10 8PT |
Director Name | Laura Carmen Ryder |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Self Employed |
Correspondence Address | 17 Simpson Square St Michaels Street Shrewsbury SY1 2EQ Wales |
Secretary Name | Mrs Carmen Christine Lyndley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tudor Lodge Anvil Close, Tibberton Newport Shropshire TF10 8PT |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
25 at 1 | Ms Carmen Lyndley 33.33% Ordinary |
---|---|
25 at 1 | Ms Laura Ryder 33.33% Ordinary |
25 at 1 | Paul Lyndley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,909 |
Cash | £11,898 |
Current Liabilities | £97,251 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (10 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (10 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (10 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (9 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (9 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 23 June 2012 (9 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 23 June 2011 (8 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (8 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (8 pages) |
14 July 2010 | Registered office address changed from Tudor Lodge, Anvil Close Tibberton Newport Shropshire TF10 8PT on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Tudor Lodge, Anvil Close Tibberton Newport Shropshire TF10 8PT on 14 July 2010 (2 pages) |
30 June 2010 | Statement of affairs with form 4.19 (18 pages) |
30 June 2010 | Appointment of a voluntary liquidator (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of affairs with form 4.19 (18 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Appointment of a voluntary liquidator (1 page) |
12 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 19/09/08; full list of members (4 pages) |
24 February 2009 | Return made up to 19/09/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / laura nash / 05/01/2009 (1 page) |
5 January 2009 | Director's Change of Particulars / laura nash / 05/01/2009 / Surname was: nash, now: ryder (1 page) |
5 January 2009 | Director's change of particulars / paul nash / 05/01/2009 (2 pages) |
5 January 2009 | Director and Secretary's Change of Particulars / carmen nash / 05/01/2009 / Surname was: nash, now: lyndley; HouseName/Number was: , now: 4 (2 pages) |
5 January 2009 | Director's Change of Particulars / paul nash / 05/01/2009 / Surname was: nash, now: lyndley; HouseName/Number was: , now: 4; Occupation was: general manager, now: self employed (2 pages) |
5 January 2009 | Director and secretary's change of particulars / carmen nash / 05/01/2009 (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 February 2008 | Return made up to 19/09/07; full list of members (3 pages) |
11 February 2008 | Return made up to 19/09/07; full list of members (3 pages) |
20 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 19/09/06; full list of members
|
19 September 2005 | Incorporation (20 pages) |
19 September 2005 | Incorporation (20 pages) |