Gedney Hill
Spalding
Lincolnshire
PE12 0NX
Director Name | Mrs Della Maria De'Pear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northolme North Road Gedney Hill Spalding Lincs PE12 0NX |
Director Name | Mr Jonathan Robert De'Pear |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northolme North Road Gedney Hill Spalding Lincolnshire PE12 0NX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2008 |
---|---|
Net Worth | -£13,523 |
Cash | £379 |
Current Liabilities | £527,084 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 April 2017 | INSOLVENCY:re progress report 12/02/2016-11/02/2017 (15 pages) |
---|---|
17 March 2016 | Insolvency:liquidators annual progress report to 11/02/2016 (13 pages) |
7 April 2015 | INSOLVENCY:re progress report 12/02/2014-11/02/2015 (14 pages) |
27 May 2014 | Registered office address changed from C/O C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
26 February 2013 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 26 February 2013 (2 pages) |
26 February 2013 | Appointment of a liquidator (1 page) |
20 September 2011 | Order of court to wind up (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 March 2011 | Compulsory strike-off action has been suspended (1 page) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2010 | Appointment of Mrs Della Maria De'pear as a director (2 pages) |
2 December 2010 | Termination of appointment of Jonathan De'pear as a director (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
22 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 June 2008 | Director's change of particulars / jonathan depear / 27/05/2004 (2 pages) |
4 June 2008 | Secretary's change of particulars / della depear / 27/05/2004 (2 pages) |
4 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 July 2007 | Return made up to 27/05/07; full list of members (5 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
28 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 31 corsham street london N1 6DR (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (18 pages) |