The Green, Houghton Regis
Dunstable
Bedfordshire
LU5 5DX
Director Name | Mr Peter Burgoyne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunbower Avenue Dunstable Bedfordshire LU6 1UQ |
Secretary Name | Mr Peter Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunbower Avenue Dunstable Bedfordshire LU6 1UQ |
Secretary Name | Mrs Kim Levy |
---|---|
Status | Resigned |
Appointed | 20 October 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | Dunleigh The Green Houghton Regis Dunstable Bedfordshire LU5 5DX |
Director Name | Mr Grant Newman Carney |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Manning Place Luton Beds LU2 9TF |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2012 |
---|---|
Net Worth | £2,560 |
Cash | £244 |
Current Liabilities | £149,155 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 May 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (19 pages) |
---|---|
20 April 2016 | Liquidators statement of receipts and payments to 18 March 2016 (15 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (15 pages) |
1 April 2015 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 1 April 2015 (2 pages) |
1 April 2015 | Statement of affairs with form 4.19 (7 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 July 2014 | Termination of appointment of Grant Newman Carney as a director on 22 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Kim Levy as a secretary on 22 July 2014 (1 page) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 December 2013 | Appointment of Mr Grant Newman Carney as a director (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England on 15 August 2013 (1 page) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ England on 4 May 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 December 2011 | Registered office address changed from 10 Western Road Romford Essex RM13JT England on 15 December 2011 (1 page) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 April 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 13 April 2011 (1 page) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mrs Kim Levy as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Peter Burgoyne as a director (1 page) |
9 November 2010 | Termination of appointment of Peter Burgoyne as a secretary (1 page) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2006 | Incorporation (17 pages) |