Peterborough
Cambridgeshire
PE1 3DZ
Secretary Name | Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Plumber |
Correspondence Address | 1 Mountbatten Avenue Stamford Lincolnshire PE9 1HU |
Director Name | Mark Hudson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2011) |
Role | Plumber |
Correspondence Address | 1 Mountbatten Avenue Stamford Lincolnshire PE9 1HU |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea 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 | 2009 |
---|---|
Net Worth | -£78,683 |
Current Liabilities | £218,207 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (16 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 14 June 2013 (16 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (14 pages) |
26 July 2012 | Liquidators statement of receipts and payments to 14 June 2012 (14 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Statement of affairs with form 4.19 (8 pages) |
23 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Registered office address changed from Unit 5 Wainman Road Peterborough Cambs PE2 7BU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Unit 5 Wainman Road Peterborough Cambs PE2 7BU on 1 June 2011 (1 page) |
12 April 2011 | Termination of appointment of Mark Hudson as a director (2 pages) |
12 April 2011 | Termination of appointment of Mark Hudson as a secretary (2 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
9 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2007 | Nc inc already adjusted 09/07/07 (2 pages) |
17 September 2007 | Resolutions
|
6 August 2007 | Ad 09/07/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
6 August 2007 | Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 October 2003 | New director appointed (2 pages) |
12 May 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
15 January 2003 | Incorporation (19 pages) |