Telford
Salop
TF7 4EJ
Director Name | Wilfred David Rudge |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 04 February 2015) |
Role | Company Director |
Correspondence Address | Pano Stalos Villas Pano Stalos Hania Crete Greece |
Director Name | Mr Nicholas John Coupland |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Maple Grove Spalding Lincolnshire PE11 2LE |
Director Name | Paul Mycock |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 February 2015) |
Role | Company Director |
Correspondence Address | 70 Marshbrook Road Birmingham West Midlands B24 0ND |
Secretary Name | Mr James Muirhead Snowdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 February 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barnard Road Sutton Coldfield Birmingham B75 6AP |
Director Name | Mr Eric Anthony Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutbrook House Sturminster Marshall Wimborne Dorset BH21 4BP |
Director Name | Dr Charles Mark Gooding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2006) |
Role | Chief Executive |
Correspondence Address | 27 Monarchs Road Sutterton Lincolnshire PE20 2HJ |
Director Name | Keith Heron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2004) |
Role | Chief Executive Officer |
Correspondence Address | 3 Grays Court Wray Barton Moretonhampstead Devon TQ13 8SE |
Secretary Name | Alan Walter Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 12 Punta Verde Drive Telford Salop TF7 4EJ |
Director Name | Mr Paul Raymond Bradley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Abbey Lane Aslockton Nottingham Nottinghamshire NG13 9AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Independent Commercial Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | Nutbrook House Back Lane Sturminster Marshall Wimborne BH21 4BP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | 2014 |
---|---|
Turnover | £8,670 |
Gross Profit | -£11,403 |
Net Worth | -£270,548 |
Cash | £29,858 |
Current Liabilities | £78,499 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 19 July 2014 (5 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 19 January 2014 (5 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (5 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (5 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 19 July 2013 (5 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 19 January 2013 (5 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 19 July 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) |
7 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 19 January 2012 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 19 January 2011 (6 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (6 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 19 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 19 July 2008 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 19 July 2008 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 19 July 2009 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 19 July 2009 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 19 July 2009 (5 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 19 January 2009 (5 pages) |
23 February 2009 | Liquidators' statement of receipts and payments to 19 January 2009 (5 pages) |
23 February 2009 | Liquidators' statement of receipts and payments to 19 January 2009 (5 pages) |
21 July 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
21 July 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: beaufort house 94-96 newhall street birmingham B3 1PB (1 page) |
1 February 2008 | Appointment of a voluntary liquidator (1 page) |
1 February 2008 | Certificate of removal of voluntary liquidator (1 page) |
1 February 2008 | Certificate of removal of voluntary liquidator (1 page) |
1 February 2008 | Appointment of a voluntary liquidator (1 page) |
1 February 2008 | Certificate of removal of voluntary liquidator (1 page) |
1 February 2008 | Certificate of removal of voluntary liquidator (1 page) |
20 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 July 2007 | Administrator's progress report (9 pages) |
20 July 2007 | Administrator's progress report (9 pages) |
20 February 2007 | Administrator's progress report (8 pages) |
20 February 2007 | Administrator's progress report (8 pages) |
9 November 2006 | Result of meeting of creditors (3 pages) |
9 November 2006 | Result of meeting of creditors (3 pages) |
17 October 2006 | Statement of administrator's proposal (2 pages) |
17 October 2006 | Statement of administrator's proposal (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 20 tesla court innovation way peterborough business park lynchwood PE2 6FL (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 20 tesla court innovation way peterborough business park lynchwood PE2 6FL (1 page) |
22 August 2006 | Appointment of an administrator (1 page) |
22 August 2006 | Appointment of an administrator (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
7 April 2006 | Return made up to 12/12/05; full list of members
|
7 April 2006 | Return made up to 12/12/05; full list of members
|
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 30 west borough wimbourne BH21 1NF (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 30 west borough wimbourne BH21 1NF (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Ad 20/10/04--------- £ si 750@1=750 £ ic 959/1709 (2 pages) |
10 November 2004 | Ad 20/10/04--------- £ si 750@1=750 £ ic 959/1709 (2 pages) |
9 November 2004 | Ad 20/10/04--------- £ si 958@1=958 £ ic 1/959 (3 pages) |
9 November 2004 | Ad 20/10/04--------- £ si 958@1=958 £ ic 1/959 (3 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
4 February 2004 | Company name changed mortgage synergy LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed mortgage synergy LIMITED\certificate issued on 04/02/04 (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
12 December 2003 | Incorporation (19 pages) |
12 December 2003 | Incorporation (19 pages) |