King Edward Road
Douglas
Isle Of Man
IM3 2BD
Secretary Name | Miss Christina Letham Dirom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 10 Summerhill Douglas Isle Of Man IM2 4PG |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hurst Park Road Twyford Reading Berkshire RG10 0EY |
Director Name | Russell Wayne MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Transport Media And Security |
Correspondence Address | 24 Mill Lane Felixstowe Suffolk IP11 7RU |
Director Name | Mr Alistair David Roberton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Derwent Close Horndean Waterlooville Hampshire PO8 0DH |
Director Name | Howard Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | 52 Warwick Road Twickenham TW2 6SW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £578,015 |
Current Liabilities | £2,880,502 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (5 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 17 July 2015 (5 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (5 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 17 January 2015 (5 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 17 July 2014 (5 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 17 January 2014 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 17 July 2013 (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 17 January 2013 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 17 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 17 July 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 17 January 2011 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 17 July 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
18 January 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 18 January 2010 (2 pages) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
18 July 2007 | Administrator's progress report (6 pages) |
18 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
20 February 2007 | Administrator's progress report (14 pages) |
16 October 2006 | Result of meeting of creditors (31 pages) |
20 September 2006 | Statement of affairs (11 pages) |
19 September 2006 | Statement of administrator's proposal (30 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: the business centre, reading theale, 1210 arlington business park, reading berkshire RG7 4TY (1 page) |
21 July 2006 | Appointment of an administrator (1 page) |
4 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
3 July 2006 | Ad 15/09/05--------- £ si 20000@1=20000 £ ic 2316745/2336745 (1 page) |
3 July 2006 | Ad 28/07/05--------- £ si 163000@1=163000 £ ic 2153745/2316745 (2 pages) |
28 June 2006 | Ad 10/04/06--------- £ si 119332@1=119332 £ ic 2034413/2153745 (2 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: unit 3, waltham court milley lane, hare hatch reading RG10 9AA (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 November 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 24/05/05; full list of members (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 91-93 windmill road sunbury on thames middlesex TW16 7EF (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 July 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 24/05/04; full list of members (12 pages) |
4 May 2004 | Director resigned (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | New director appointed (2 pages) |
29 July 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Return made up to 24/05/03; full list of members
|
28 June 2003 | Ad 24/04/03--------- £ si 1154195@1=1154195 £ ic 880218/2034413 (4 pages) |
27 June 2003 | Ad 01/09/02-01/12/02 £ si 880216@1=880216 £ ic 2/880218 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Nc inc already adjusted 29/11/02 (1 page) |
4 December 2002 | Resolutions
|
28 August 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 July 2002 | Return made up to 24/05/02; full list of members
|
24 June 2002 | Registered office changed on 24/06/02 from: 3RD floor 33 henrietta street london WC2 8NH (1 page) |
14 May 2002 | £ nc 100000/1000000 24/04/02 (1 page) |
14 May 2002 | Resolutions
|
21 March 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 5 station road new milton hampshire BH25 6HN (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 12 york place leeds LS1 2DS (1 page) |
26 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
24 May 2001 | Incorporation (18 pages) |