Leamington Spa
Warwickshire
CV32 6LG
Secretary Name | Kathryn Marie Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Park Road Leamington Spa Warwickshire CV32 6LG |
Director Name | Mr Kevin David Haselton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 28 Wadworth Holme Middleton Milton Keynes MK10 9JR |
Director Name | Mr Mark Philip Stubbs |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woburn Street Ampthill Bedfordshire MK45 2HP |
Registered Address | 1 Church Hill Leigh-On-Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
63 at £1 | Mark Stubbs 21.00% Ordinary |
---|---|
63 at £1 | Warren Kemp 21.00% Ordinary |
54 at £1 | Kevin David Haselton 18.00% Ordinary |
42 at £1 | Kathryn Kemp 14.00% Ordinary |
42 at £1 | Keeley Stubbs 14.00% Ordinary |
36 at £1 | Elaine Therese Haselton 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,546 |
Cash | £5,948 |
Current Liabilities | £35,835 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Termination of appointment of Mark Stubbs as a director (1 page) |
28 February 2013 | Termination of appointment of Mark Philip Stubbs as a director on 15 May 2011 (1 page) |
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
22 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
8 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
4 December 2009 | Amended accounts made up to 30 November 2008 (5 pages) |
4 December 2009 | Amended total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mark Philip Stubbs on 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Warren Kemp on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Warren Kemp on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Philip Stubbs on 31 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
14 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Director resigned (2 pages) |
12 December 2006 | Director resigned (2 pages) |
15 November 2006 | Incorporation (20 pages) |
15 November 2006 | Incorporation (20 pages) |