Download leads from Nexok and grow your business. Find out more

Sedbergh Book Town Limited

Documents

Total Documents114
Total Pages406

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off
19 November 2013Final Gazette dissolved via voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
23 July 2013Application to strike the company off the register
23 July 2013Application to strike the company off the register
19 June 2013Total exemption small company accounts made up to 31 December 2012
19 June 2013Total exemption small company accounts made up to 31 December 2012
3 July 2012Annual return made up to 21 June 2012 no member list
3 July 2012Annual return made up to 21 June 2012 no member list
30 May 2012Total exemption small company accounts made up to 31 December 2011
30 May 2012Total exemption small company accounts made up to 31 December 2011
9 November 2011Amended accounts made up to 31 December 2009
9 November 2011Amended total exemption small company accounts made up to 31 December 2009
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
1 July 2011Annual return made up to 21 June 2011 no member list
1 July 2011Termination of appointment of Henry Wilson as a director
1 July 2011Termination of appointment of Henry Wilson as a director
1 July 2011Annual return made up to 21 June 2011 no member list
19 October 2010Total exemption small company accounts made up to 31 December 2009
19 October 2010Total exemption small company accounts made up to 31 December 2009
15 September 2010Appointment of Miss Carole Anne Nelson as a director
15 September 2010Appointment of Miss Carole Anne Nelson as a director
20 July 2010Annual return made up to 21 June 2010 no member list
20 July 2010Annual return made up to 21 June 2010 no member list
28 June 2010Director's details changed for Maureen Lamb on 20 June 2010
28 June 2010Director's details changed for Mrs Margaret Susan Garnett on 20 June 2010
28 June 2010Director's details changed for David Smith on 20 June 2010
28 June 2010Termination of appointment of Colin Barnett as a director
28 June 2010Director's details changed for Henry George Evans Wilson on 20 June 2010
28 June 2010Director's details changed for Dr Hilary Hodge on 20 June 2010
28 June 2010Director's details changed for Dr Hilary Hodge on 20 June 2010
28 June 2010Director's details changed for Joyce Avril Whittle on 20 June 2010
28 June 2010Termination of appointment of Hilary Hodge as a director
28 June 2010Director's details changed for Mrs Margaret Susan Garnett on 20 June 2010
28 June 2010Director's details changed for Henry George Evans Wilson on 20 June 2010
28 June 2010Director's details changed for Joyce Avril Whittle on 20 June 2010
28 June 2010Director's details changed for Maureen Lamb on 20 June 2010
28 June 2010Termination of appointment of Hilary Hodge as a director
28 June 2010Director's details changed for David Smith on 20 June 2010
28 June 2010Termination of appointment of Colin Barnett as a director
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 December 2009Memorandum and Articles of Association
10 December 2009Memorandum and Articles of Association
27 November 2009Termination of appointment of Daivd Boulton as a director
27 November 2009Termination of appointment of Daivd Boulton as a director
2 September 2009Total exemption small company accounts made up to 31 December 2008
2 September 2009Total exemption small company accounts made up to 31 December 2008
3 August 2009Annual return made up to 21/06/09
3 August 2009Annual return made up to 21/06/09
10 July 2009Secretary's Change of Particulars / carole nelson / 10/07/2009 / HouseName/Number was: , now: 11; Street was: 5 castlehaw, now: woodside avenue; Post Code was: LA10 5AJ, now: LA10 5EY
10 July 2009Secretary's change of particulars / carole nelson / 10/07/2009
11 June 2009Appointment terminated director stuart manger
11 June 2009Appointment Terminated Director stuart manger
16 December 2008Director appointed david smith
16 December 2008Director appointed david smith
13 November 2008Appointment terminated director mark westwood
13 November 2008Appointment Terminated Director mark westwood
1 October 2008Appointment Terminated Director raymond whittle
1 October 2008Appointment Terminated Director sandra gold
1 October 2008Appointment terminated director sandra gold
1 October 2008Appointment terminated director raymond whittle
15 July 2008Director's Change of Particulars / maoreen lamb / 12/07/2008 / Forename was: maoreen, now: maureen; Street was: , now: broad raine
15 July 2008Total exemption small company accounts made up to 31 December 2007
15 July 2008Total exemption small company accounts made up to 31 December 2007
15 July 2008Director's change of particulars / maoreen lamb / 12/07/2008
14 July 2008Annual return made up to 21/06/08
14 July 2008Registered office changed on 14/07/2008 from 5 castlehaw sedbergh cumbria LA10 5AJ
14 July 2008Annual return made up to 21/06/08
14 July 2008Director's change of particulars / mark westwood / 12/07/2008
14 July 2008Registered office changed on 14/07/2008 from 5 castlehaw sedbergh cumbria LA10 5AJ
14 July 2008Director's Change of Particulars / mark westwood / 12/07/2008 / HouseName/Number was: , now: 5; Street was: penylan barn, now: bainbridge road; Area was: hardwicke hay on wye, now: ; Post Town was: hereford, now: sedbergh; Region was: herefordshire, now: cumbria; Post Code was: HR3 5AE, now: LA10 5AU; Country was: , now: england
24 June 2008Director appointed maoreen lamb
24 June 2008Director appointed daivd george boulton
24 June 2008Director appointed daivd george boulton
24 June 2008Director appointed henry george evans wilson
24 June 2008Director appointed henry george evans wilson
24 June 2008Director appointed maoreen lamb
4 July 2007Annual return made up to 21/06/07
4 July 2007Annual return made up to 21/06/07
20 June 2007Total exemption small company accounts made up to 31 December 2006
20 June 2007Total exemption small company accounts made up to 31 December 2006
5 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed
5 July 2006Annual return made up to 21/06/06
22 June 2006Total exemption small company accounts made up to 31 December 2005
22 June 2006Total exemption small company accounts made up to 31 December 2005
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
21 March 2006New director appointed
21 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
13 September 2005New director appointed
13 September 2005New director appointed
14 June 2005Annual return made up to 21/06/05
14 June 2005Annual return made up to 21/06/05
12 May 2005Total exemption small company accounts made up to 31 December 2004
12 May 2005Total exemption small company accounts made up to 31 December 2004
29 April 2005New director appointed
29 April 2005New director appointed
29 April 2005New director appointed
29 April 2005New director appointed
29 April 2005New director appointed
29 April 2005New director appointed
8 October 2004Accounting reference date extended from 31/07/04 to 31/12/04
8 October 2004Accounting reference date extended from 31/07/04 to 31/12/04
9 July 2004Annual return made up to 21/06/04
9 July 2004Annual return made up to 21/06/04
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2003Incorporation
6 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing