Hoveton
Norwich
Norfolk
NR12 8UE
Director Name | Mr Duncan Stuart Prophet |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1989(29 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 29 June 2010) |
Role | Boat Yard Proprieter |
Correspondence Address | 1 The Rhond Riverside Road Hoveton Norwich Norfolk NR12 8UE |
Secretary Name | Jennifer Prophet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 1 The Rhond Riverside Road Hoveton Norwich Norfolk NR12 8UE |
Director Name | John Atherton Pugh |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 1993) |
Role | Accountant |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Secretary Name | Jennifer Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1993) |
Role | Secretary |
Correspondence Address | Woodlands Church Road Hoveton St John Wroxham Norfolk NR12 8UG |
Secretary Name | John Atherton Pugh |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Secretary Name | John Atherton Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Application to strike the company off the register (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (11 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (11 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members
|
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
26 February 2002 | Accounts made up to 30 April 2001 (5 pages) |
31 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 January 2001 | Accounts made up to 30 April 2000 (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: riverside road hoveton wroxham NR12 8UD (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: riverside road hoveton wroxham NR12 8UD (1 page) |
21 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 March 2000 | Accounts made up to 30 April 1999 (1 page) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
4 June 1999 | Return made up to 31/12/98; full list of members (10 pages) |
4 June 1999 | Return made up to 31/12/98; full list of members (10 pages) |
13 October 1998 | Return made up to 31/12/97; no change of members
|
13 October 1998 | Return made up to 31/12/96; no change of members (4 pages) |
13 October 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 October 1998 | Return made up to 31/12/96; no change of members (4 pages) |
9 September 1998 | Return made up to 31/12/95; no change of members (4 pages) |
9 September 1998 | Return made up to 31/12/95; no change of members (4 pages) |
10 June 1998 | Receiver ceasing to act (1 page) |
10 June 1998 | Receiver ceasing to act (1 page) |
1 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 June 1998 | Receiver ceasing to act (1 page) |
1 June 1998 | Receiver ceasing to act (1 page) |
1 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
14 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
27 November 1995 | Amended certificate of constitution of creditors' committee (1 page) |
27 November 1995 | Amended certificate of constitution of creditors' committee (2 pages) |
21 November 1995 | Administrative Receiver's report (62 pages) |
21 November 1995 | Administrative Receiver's report (31 pages) |
25 August 1995 | Appointment of receiver/manager (2 pages) |
25 August 1995 | Appointment of receiver/manager (1 page) |