Horton Heath
Eastleigh
Hampshire
SO50 7QB
Director Name | Mauro Guzzini |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 August 2012) |
Role | Engineer |
Correspondence Address | Via Del Potenza 1b Recanati Macerata 69019 Italy |
Director Name | Mr Saul Guido Maghnagi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Cambridge Road Wimbledon London Sw20 |
Secretary Name | Mr Alan James Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 August 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 15 Bramley Gardens Horton Heath Eastleigh Hampshire SO50 7QB |
Director Name | Mr Colin David Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Portsmouth Road Horndean Hampshire PO8 9LH |
Director Name | Mr Alessandro Maria Toso |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2005(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-26 Church Hill Belbroughton West Midlands DY9 0DT |
Director Name | Mr Peter Charles Spraggs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2008) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaufort Villas Bath Avon BA1 6LY |
Secretary Name | Mr Peter Charles Spraggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2008) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaufort Villas Bath Avon BA1 6LY |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Gross Profit | £2,347,922 |
Net Worth | -£5,272 |
Cash | £13,069 |
Current Liabilities | £2,274,602 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Liquidators statement of receipts and payments to 16 April 2012 (5 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 8 May 2011 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 8 May 2011 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 8 May 2011 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 8 May 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
9 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
9 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
22 September 2009 | Result of meeting of creditors (2 pages) |
22 September 2009 | Result of meeting of creditors (2 pages) |
17 August 2009 | Administrator's progress report to 13 July 2009 (9 pages) |
17 August 2009 | Administrator's progress report to 13 July 2009 (9 pages) |
15 April 2009 | Result of meeting of creditors (41 pages) |
15 April 2009 | Result of meeting of creditors (41 pages) |
24 March 2009 | Statement of affairs with form 2.14B (11 pages) |
24 March 2009 | Statement of affairs with form 2.14B (11 pages) |
20 March 2009 | Statement of administrator's proposal (36 pages) |
20 March 2009 | Statement of administrator's proposal (36 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from spa house walton road farlington portsmouth hampshire PO6 1TB (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from spa house walton road farlington portsmouth hampshire PO6 1TB (1 page) |
26 January 2009 | Appointment of an administrator (1 page) |
26 January 2009 | Appointment of an administrator (1 page) |
25 November 2008 | Appointment Terminated Director alessandro toso (1 page) |
25 November 2008 | Appointment terminated director alessandro toso (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Secretary appointed alan james cook (2 pages) |
10 October 2008 | Secretary appointed alan james cook (2 pages) |
1 October 2008 | Appointment Terminate, Director And Secretary Peter Charles Spraggs Logged Form (1 page) |
1 October 2008 | Appointment terminate, director and secretary peter charles spraggs logged form (1 page) |
2 May 2008 | Return made up to 05/12/07; full list of members (8 pages) |
2 May 2008 | Return made up to 05/12/07; full list of members (8 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: no 1 colmore square birmingham B4 6AA (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: no 1 colmore square birmingham B4 6AA (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Ad 14/07/06--------- £ si [email protected] (2 pages) |
10 February 2007 | Ad 14/07/06--------- £ si [email protected] (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 14/07/06 (2 pages) |
6 January 2007 | S-div 14/07/06 (1 page) |
6 January 2007 | Ad 10/07/06--------- £ si [email protected] (2 pages) |
6 January 2007 | Ad 14/07/06--------- £ si [email protected] (2 pages) |
6 January 2007 | S-div 14/07/06 (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 14/07/06 (2 pages) |
6 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
6 January 2007 | Ad 14/07/06--------- £ si [email protected] (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Ad 10/07/06--------- £ si [email protected] (2 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
16 December 2005 | Particulars of mortgage/charge (11 pages) |
16 December 2005 | Particulars of mortgage/charge (11 pages) |
5 December 2005 | Incorporation (24 pages) |
5 December 2005 | Incorporation (24 pages) |