Launceston
Cornwall
PL15 7NT
Secretary Name | Mr Ian James Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(1 year after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingbear House North Hill Launceston Cornwall PL15 7NT |
Director Name | Wayne Andrew Bostock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 16 Katherine Gardens Ilford Essex IG6 2LF |
Director Name | Karen Burgess |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 16 Katherine Gardens Hainault Ilford Essex IG6 2LF |
Secretary Name | Adam Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 128 London Road Abridge Essex RM4 1XU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hrpartnerscare.com |
---|
Registered Address | Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
1 at £1 | Adam Carter 50.00% Ordinary A |
---|---|
1 at £1 | Adam Carter 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £186,208 |
Cash | £2,011 |
Current Liabilities | £152,934 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2011 | Delivered on: 2 August 2011 Satisfied on: 19 January 2016 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Satisfaction of charge 1 in full (9 pages) |
19 January 2016 | Satisfaction of charge 1 in full (9 pages) |
8 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Secretary's details changed for Mr Ian James Fowler on 27 November 2014 (1 page) |
7 January 2016 | Secretary's details changed for Mr Ian James Fowler on 27 November 2014 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Director's details changed for Mr Adam Carter on 27 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Adam Carter on 27 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 02/09/07; full list of members (3 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Return made up to 02/09/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2004 | Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2004 | Incorporation (25 pages) |
2 September 2004 | Incorporation (25 pages) |