Leighton
Welshpool
Powys
SY21 8HU
Wales
Director Name | Mrs Jayne Felicity Macpherson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pant-Y-Bwch Leighton Welshpool Powys SY12 8HU Wales |
Secretary Name | Mr Ewan Callam Vessey Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pant-Y-Bwch Leighton Welshpool Powys SY21 8HU Wales |
Director Name | Mr Peter Disney |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Ewan Callam Vessey Macpherson 33.33% Ordinary |
---|---|
1 at £1 | Mrs Gillian Elizabeth Disney 33.33% Ordinary |
1 at £1 | Mrs Jayne Felicity Macpherson 33.33% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Annual return made up to 23 June 2012 Statement of capital on 2012-09-11
|
11 September 2012 | Director's details changed for Mr Peter Disney on 1 January 2012 (2 pages) |
11 September 2012 | Annual return made up to 23 June 2012 Statement of capital on 2012-09-11
|
11 September 2012 | Director's details changed for Mr Peter Disney on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Peter Disney on 1 January 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 December 2008 | Director's change of particulars / jayne macpherson / 27/11/2008 (1 page) |
3 December 2008 | Director and Secretary's Change of Particulars / ewan macpherson / 27/11/2008 / HouseName/Number was: , now: pant-y-bwch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JF, now: SY21 8HU (1 page) |
3 December 2008 | Director and secretary's change of particulars / ewan macpherson / 27/11/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / ewan macpherson / 27/11/2008 (1 page) |
3 December 2008 | Director and Secretary's Change of Particulars / ewan macpherson / 27/11/2008 / (1 page) |
3 December 2008 | Director's Change of Particulars / jayne macpherson / 27/11/2008 / HouseName/Number was: , now: pant-y-bwch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JS, now: SY21 8HU (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
15 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
15 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
17 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 October 2005 | Return made up to 23/06/05; full list of members (7 pages) |
7 October 2005 | Return made up to 23/06/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
2 November 2004 | Ad 16/06/04--------- £ si 2@1 (2 pages) |
2 November 2004 | Ad 16/06/04--------- £ si 2@1 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: the manse, 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: the manse, 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
11 December 2003 | Company name changed hammered impressions LIMITED\certificate issued on 11/12/03 (2 pages) |
11 December 2003 | Company name changed hammered impressions LIMITED\certificate issued on 11/12/03 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
18 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
18 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2003 | Incorporation (15 pages) |