Aspull
Wigan
Lancashire
WN2 1HW
Director Name | Walter Eugene Naymola |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2002(6 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25-34 West Cardinal Drive Beaumont Texas Tx77705 United States |
Secretary Name | Walter Eugene Naymola |
---|---|
Nationality | American |
Status | Current |
Appointed | 24 July 2002(6 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25-34 West Cardinal Drive Beaumont Texas Tx77705 United States |
Director Name | Mr Barry Thomas Hagger |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ |
Director Name | Christine Margaret Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ |
Secretary Name | Mr Fraser William Tart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 23 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Goldcrest Grove Apley Castle Telford Shropshire TF1 6TA |
Secretary Name | Christine Margaret Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2012) |
Role | Secretary |
Correspondence Address | Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ |
Secretary Name | Christine Margaret Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2012) |
Role | Secretary |
Correspondence Address | Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | -£926,280 |
Cash | £164,210 |
Current Liabilities | £1,245,982 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 1 August 2016 (overdue) |
---|
13 February 2018 | Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
---|---|
7 January 2017 | Resignation of a liquidator (1 page) |
7 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (14 pages) |
7 January 2017 | Resignation of a liquidator (1 page) |
7 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (14 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (16 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (16 pages) |
11 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (13 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (13 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (13 pages) |
20 October 2014 | Registered office address changed from Shirebrook House, Buxhall Stowmarket Suffolk IP14 3DQ to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Shirebrook House, Buxhall Stowmarket Suffolk IP14 3DQ to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 20 October 2014 (2 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Declaration of solvency (7 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2014 | Declaration of solvency (7 pages) |
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 August 2013 | Satisfaction of charge 4 in full (1 page) |
2 August 2013 | Satisfaction of charge 4 in full (1 page) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Termination of appointment of Christine Hagger as a secretary (1 page) |
15 April 2013 | Termination of appointment of Christine Hagger as a secretary (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for David Berry on 18 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Walter Eugene Naymola on 18 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Berry on 18 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Walter Eugene Naymola on 18 July 2010 (2 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
1 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
3 August 2005 | Ad 04/06/04-03/08/05 £ si 5@1=5 (1 page) |
3 August 2005 | Ad 04/06/04-03/08/05 £ si 5@1=5 (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Return made up to 18/07/03; full list of members
|
18 August 2003 | Return made up to 18/07/03; full list of members
|
25 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (2 pages) |
20 January 2003 | Director resigned (2 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 July 2002 | New secretary appointed;new director appointed (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | New secretary appointed;new director appointed (1 page) |
23 July 2002 | Director resigned (1 page) |
18 July 2002 | Incorporation (14 pages) |
18 July 2002 | Incorporation (14 pages) |