Lerwick
Shetland
ZE1 0BB
Scotland
Director Name | Mrs Penelope Ann Roberts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(32 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 July 2010) |
Role | Company Director |
Correspondence Address | 15b Church Street Hayfield High Peak SK22 2JE |
Director Name | Mrs Josephine Arbon |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Sunrise Of Bramhall 1 Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Director Name | Mrs Lorraine Patricia Kennedy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Claremont Road Marlow Buckinghamshire SL7 1BW |
Secretary Name | Mrs Josephine Arbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Sunrise Of Bramhall 1 Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £520,456 |
Cash | £578,987 |
Current Liabilities | £86,601 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2009 | Appointment terminated director and secretary josephine arbon (1 page) |
20 April 2009 | Appointment Terminated Director lorraine kennedy (1 page) |
20 April 2009 | Appointment terminated director lorraine kennedy (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from geo little sebire & co oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from geo little sebire & co oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
20 April 2009 | Appointment Terminated Director and Secretary josephine arbon (1 page) |
9 April 2009 | Declaration of solvency (3 pages) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Declaration of solvency (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from geo. Little, sebire & co. 2 Cecil court london rd enfield middx. EN2 6DG (1 page) |
5 December 2008 | Director and secretary's change of particulars / josephine arbon / 22/10/2008 (1 page) |
5 December 2008 | Director and Secretary's Change of Particulars / josephine arbon / 22/10/2008 / HouseName/Number was: , now: sunrise of bramhall; Street was: 11 beulah road, now: 1 dairyground road; Area was: , now: bramhall; Post Town was: epping, now: stockport; Region was: essex, now: cheshire; Post Code was: CM16 6RH, now: SK7 2HW; Country was: , now: united k (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from geo. Little, sebire & co. 2 cecil court london rd enfield middx. EN2 6DG (1 page) |
5 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
4 December 2008 | Director's Change of Particulars / philippa odell / 23/10/2008 / HouseName/Number was: , now: south ness house; Street was: the new house pishiobury drive, now: 27 twageos road; Area was: , now: lerwick; Post Town was: sawbridgeworth, now: shetland; Region was: hertfordshire, now: ; Post Code was: CM21 0AF, now: ZE1 0BB; Country was: , now: united (1 page) |
4 December 2008 | Director's change of particulars / philippa odell / 23/10/2008 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 23/10/99; full list of members
|
1 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
14 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 23/10/97; full list of members
|
4 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 23/10/96; full list of members
|
7 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |