Didmarton
Badminton
Gloucestershire
GL9 1DR
Wales
Director Name | Mr Christian James Yandell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bargate The Street Didmarton Gloucestershire GL9 1DT Wales |
Website | newstartscotland.com |
---|---|
Telephone | 0800 1577950 |
Telephone region | Freephone |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Ceri Noel Rogers 50.00% Ordinary |
---|---|
50 at £1 | Christian James Yandell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,277 |
Cash | £8,440 |
Current Liabilities | £643,239 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2018 (5 years, 12 months ago) |
---|---|
Next Return Due | 7 May 2019 (overdue) |
4 December 2020 | Liquidators' statement of receipts and payments to 29 September 2020 (19 pages) |
---|---|
14 October 2019 | Registered office address changed from Unit 4 Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 14 October 2019 (2 pages) |
10 October 2019 | Appointment of a voluntary liquidator (4 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Statement of affairs (9 pages) |
2 August 2019 | Compulsory strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 January 2019 | Cessation of Christian Yandell as a person with significant control on 20 November 2017 (3 pages) |
11 January 2019 | Termination of appointment of Christian James Yandell as a director on 20 November 2017 (1 page) |
6 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 January 2014 | Registered office address changed from Bargate the Street Didmarton Badminton Avon GL9 1DT United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Registered office address changed from Bargate the Street Didmarton Badminton Avon GL9 1DT United Kingdom on 21 January 2014 (1 page) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
7 April 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from Unit 4 Tetbury Industrial Estate Tetbury Gloucestershire GL8 8EZ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Christian James Yandell on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Ceri Rogers on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Christian James Yandell on 23 April 2010 (2 pages) |
4 June 2010 | Registered office address changed from Unit 4 Tetbury Industrial Estate Tetbury Gloucestershire GL8 8EZ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Ceri Rogers on 23 April 2010 (2 pages) |
4 June 2010 | Registered office address changed from Unit 4 Tetbury Industrial Estate Tetbury Gloucestershire GL8 8EZ United Kingdom on 4 June 2010 (1 page) |
23 April 2009 | Incorporation (11 pages) |
23 April 2009 | Incorporation (11 pages) |