Elvington
Yorkshire
YO41 4AA
Director Name | Mr Phillip James Hardaker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 404 324 Regent Street London W1B 3HH |
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 |
Year | 2013 |
---|---|
Net Worth | -£1,129 |
Cash | £13 |
Current Liabilities | £5,445 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
28 July 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 July 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (14 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (14 pages) |
10 May 2016 | Notice of completion of voluntary arrangement (12 pages) |
10 May 2016 | Notice of completion of voluntary arrangement (12 pages) |
20 April 2016 | Statement of affairs with form 4.19 (7 pages) |
20 April 2016 | Resolution insolvency:resolution re. Appointment of liquidators (confirmation) (1 page) |
20 April 2016 | Statement of affairs with form 4.19 (7 pages) |
20 April 2016 | Resolution insolvency:resolution re. Appointment of liquidators (confirmation) (1 page) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Registered office address changed from Management Suite Chengate House Pepper Road Leeds LS10 2RU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 March 2016 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Registered office address changed from Management Suite Chengate House Pepper Road Leeds LS10 2RU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 March 2016 (2 pages) |
17 March 2016 | Resolutions
|
19 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2015 (10 pages) |
19 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2015 (10 pages) |
23 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Appointment of Mr Colin Peter Hardaker as a director (2 pages) |
3 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Appointment of Mr Colin Peter Hardaker as a director (2 pages) |
3 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Phillip Hardaker as a director (1 page) |
2 November 2011 | Termination of appointment of Phillip Hardaker as a director (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Incorporation (22 pages) |
22 June 2010 | Incorporation (22 pages) |