Kettering
Northamptonshire
NN15 6LY
Secretary Name | Stewarts Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 271 High Street Berkhamsted Hertfordshire HP4 1AA |
Director Name | Mrs Lorraine Christine Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spinney Lane Kettering Northamptonshire NN15 6LY |
Director Name | Stewarts Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 271 High Street Berkhamsted Hertfordshire HP4 1AA |
Registered Address | Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £186,653 |
Gross Profit | £174,464 |
Net Worth | £36,679 |
Cash | £85,252 |
Current Liabilities | £49,251 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved following liquidation (1 page) |
26 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (5 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 12 spinney lane kettering northamptonshire NN15 6LY (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 12 spinney lane kettering northamptonshire NN15 6LY (1 page) |
26 June 2008 | Declaration of solvency (3 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Appointment of a voluntary liquidator (1 page) |
26 June 2008 | Declaration of solvency (3 pages) |
26 June 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 March 2008 | Appointment Terminated Director lorraine smith (1 page) |
18 March 2008 | Appointment terminated director lorraine smith (1 page) |
6 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 271 high street berkhamsted herts HP4 1AA (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 271 high street berkhamsted herts HP4 1AA (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
10 June 2005 | Incorporation (17 pages) |
10 June 2005 | Incorporation (17 pages) |