Park Close
Gosberton Spalding
Lincolnshire
PE11 4FA
Director Name | Gary Edward Jennings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Lynmouth Crescent Furzton Milton Keynes Buckinghamshire MK4 1HD |
Secretary Name | Gary Edward Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Lynmouth Crescent Furzton Milton Keynes Buckinghamshire MK4 1HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2005 |
---|---|
Net Worth | £93,640 |
Cash | £1,445 |
Current Liabilities | £787,050 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 15 February 2016 (5 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (5 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 15 August 2015 (5 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (5 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (5 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 15 February 2015 (5 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 15 August 2014 (5 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 15 February 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (5 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 15 August 2013 (5 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
2 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
2 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
12 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (6 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (6 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 15 August 2009 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 15 August 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 15 February 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 15 February 2009 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 15 August 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
16 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
20 March 2007 | Statement of administrator's proposal (30 pages) |
19 February 2007 | Appointment of an administrator (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: suite 16 manor crown business centre meadow drove bourne lincolnshire PE10 0BP (1 page) |
30 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 94 west parade lincoln LN1 1JZ (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
29 June 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 18 west street bourne lincolnshire PE10 9NE (1 page) |
6 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
8 September 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
5 February 2002 | Return made up to 15/11/01; full list of members (7 pages) |
5 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
15 November 2000 | Incorporation (12 pages) |