Ottery St Mary
EX11 1XG
Director Name | Mrs Pauline Elizabeth Gunn |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arborfield House Hawkins Lane, West Hill Ottery St Mary EX11 1XG |
Director Name | Mr James Ian Douglas Gunn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Inn Longley Green Suckley Worcester WR6 5EF |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
52 at £1 | James Ian Douglas Gunn 52.00% Ordinary A |
---|---|
44 at £1 | Pauline Elizabeth Gunn 44.00% Ordinary B |
4 at £1 | Alastair Roy Geoffrey Gunn 4.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£61,429 |
Cash | £4,917 |
Current Liabilities | £103,388 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 November 2013 | Delivered on: 22 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
14 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
6 May 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page) |
9 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr James Ian Douglas Gunn on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr James Ian Douglas Gunn on 1 December 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (5 pages) |
28 April 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (5 pages) |
2 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 November 2013 | Registration of charge 087272620001 (17 pages) |
22 November 2013 | Registration of charge 087272620001 (17 pages) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|