Addlestone
Surrey
KT15 2LU
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | Kim Marie Moore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2003) |
Role | Marketing Executive |
Correspondence Address | 1 Grove Crescent Kingston Surrey KT1 2DD |
Director Name | Mrs Maria Helena Gifford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Crockford Park Road Addlestone Surrey KT15 2LU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2008) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
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 | 2007 |
---|---|
Turnover | £24,008,805 |
Gross Profit | £4,729,835 |
Net Worth | £1,799,254 |
Cash | £1,290,221 |
Current Liabilities | £5,195,753 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2018 | Insolvency:release of glyn mummery as liquidator (4 pages) |
26 May 2018 | Insolvency:release of jeremy french as liquidator (4 pages) |
20 March 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 16 October 2017 (5 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 16 October 2017 (5 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 16 October 2016 (3 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 16 October 2016 (3 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (5 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (5 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (5 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (5 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (5 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (5 pages) |
15 December 2015 | Liquidators statement of receipts and payments to 16 October 2015 (5 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 16 April 2015 (5 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (5 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (5 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (5 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 16 October 2014 (5 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (5 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 16 April 2014 (5 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 16 October 2013 (5 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
10 May 2013 | Liquidators statement of receipts and payments to 16 April 2013 (5 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
20 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
20 November 2012 | Liquidators statement of receipts and payments to 16 October 2012 (5 pages) |
20 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 16 April 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) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
20 October 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 16 October 2011 (5 pages) |
8 August 2011 | Termination of appointment of Maria Gifford as a director (2 pages) |
8 August 2011 | Termination of appointment of Maria Gifford as a director (2 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 16 April 2011 (6 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (6 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (6 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (7 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (7 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (7 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
1 May 2009 | Appointment of a voluntary liquidator (1 page) |
1 May 2009 | Appointment of a voluntary liquidator (1 page) |
1 May 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
1 May 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
17 April 2009 | Administrator's progress report to 8 April 2009 (17 pages) |
17 April 2009 | Administrator's progress report to 8 April 2009 (17 pages) |
17 April 2009 | Administrator's progress report to 8 April 2009 (17 pages) |
17 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
17 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
20 November 2008 | Administrator's progress report to 28 October 2008 (17 pages) |
20 November 2008 | Administrator's progress report to 28 October 2008 (17 pages) |
20 August 2008 | Statement of affairs with form 2.14B (18 pages) |
20 August 2008 | Statement of affairs with form 2.14B (18 pages) |
5 August 2008 | Amended certificate of constitution of creditors' committee (1 page) |
5 August 2008 | Amended certificate of constitution of creditors' committee (1 page) |
14 July 2008 | Result of meeting of creditors (42 pages) |
14 July 2008 | Result of meeting of creditors (42 pages) |
13 June 2008 | Statement of administrator's proposal (45 pages) |
13 June 2008 | Statement of administrator's proposal (45 pages) |
12 May 2008 | Appointment of an administrator (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER (1 page) |
12 May 2008 | Appointment of an administrator (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
10 February 2006 | Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LY (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LY (1 page) |
22 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Accounting reference date extended from 30/03/04 to 31/03/04 (1 page) |
28 July 2004 | Accounting reference date extended from 30/03/04 to 31/03/04 (1 page) |
15 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Accounts for a medium company made up to 30 March 2003 (16 pages) |
6 February 2004 | Accounts for a medium company made up to 30 March 2003 (16 pages) |
24 December 2003 | Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 December 2003 | Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
23 April 2003 | Ad 01/01/03--------- £ si 100@1=100 £ ic 101/201 (3 pages) |
23 April 2003 | Ad 01/01/03--------- £ si 100@1=100 £ ic 101/201 (3 pages) |
20 February 2003 | Ad 24/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 February 2003 | Ad 24/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
13 June 2002 | Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page) |
13 June 2002 | Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
21 May 2002 | Incorporation (9 pages) |
21 May 2002 | Incorporation (9 pages) |