Woodbridge
Suffolk
IP12 4LG
Director Name | Michael Charles Winsor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 167 Repton Road Orpington Kent BR6 9HY |
Secretary Name | Michael Charles Winsor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 167 Repton Road Orpington Kent BR6 9HY |
Director Name | David Kinchin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 26 Hookstead High Halden Ashford Kent TN26 3NF |
Director Name | Mr Robert Alan Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage Lower Road Peldon Colchester Essex CO5 7QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Crown House, 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,000 |
Net Worth | -£1,289,098 |
Current Liabilities | £1,289,098 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
14 August 2008 | Appointment Terminated Director robert holmes (1 page) |
14 August 2008 | Appointment terminated director robert holmes (1 page) |
2 June 2008 | Return made up to 07/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 07/04/08; full list of members (5 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | Nc inc already adjusted 01/11/07 (1 page) |
13 November 2007 | £ ic 1000000/400000 01/11/07 £ sr 600000@1=600000 (1 page) |
13 November 2007 | Particulars of contract relating to shares (2 pages) |
13 November 2007 | Nc inc already adjusted 01/11/07 (1 page) |
13 November 2007 | Ad 01/11/07--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages) |
13 November 2007 | £ ic 1000000/400000 01/11/07 £ sr 600000@1=600000 (1 page) |
13 November 2007 | Ad 01/11/07--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Particulars of contract relating to shares (2 pages) |
13 November 2007 | Resolutions
|
17 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
26 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
17 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
29 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 November 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
12 November 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
19 August 2003 | Particulars of contract relating to shares (4 pages) |
19 August 2003 | Particulars of contract relating to shares (4 pages) |
10 July 2003 | £ nc 1000/1000000 25/06/03 (1 page) |
10 July 2003 | Ad 25/06/03--------- £ si 699000@1=699000 £ ic 1000/700000 (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Ad 25/06/03--------- £ si 699000@1=699000 £ ic 1000/700000 (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | £ nc 1000/1000000 25/06/03 (1 page) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Ad 14/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 June 2003 | Ad 14/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
7 April 2003 | Incorporation (14 pages) |
7 April 2003 | Incorporation (14 pages) |