Grange Park
Northampton
Northamptonshire
NN4 5BD
Secretary Name | Jennifer Dunkley |
---|---|
Status | Closed |
Appointed | 18 November 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 March 2015) |
Role | Company Director |
Correspondence Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Deborah Dunkley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,942 |
Cash | £18,494 |
Current Liabilities | £161,316 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 2 February 2014 (21 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 2 February 2014 (21 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 2 February 2014 (21 pages) |
8 April 2013 | Liquidators statement of receipts and payments to 2 February 2013 (13 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (13 pages) |
8 April 2013 | Liquidators statement of receipts and payments to 2 February 2013 (13 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of affairs with form 4.19 (10 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Registered office address changed from Millbrook Close St. James Mill Business Park Northampton NN5 5JW Uk on 16 February 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
18 November 2010 | Appointment of Jennifer Dunkley as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 July 2008 | Director appointed deborah dunkley (2 pages) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Appointment terminated director duport director LIMITED (1 page) |