Cannock
Staffordshire
WS11 1HY
Director Name | Mr Carl Robert Bowcock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Long Catlis Road Rainham Kent ME8 9TY |
Secretary Name | Mr Stephen John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitemead 51 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Registered Address | Millenium House Unit 1 Moss Road Witham Essex CM8 3UQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
34k at £1 | Mr Stephen John Allen 68.00% Ordinary |
---|---|
16k at £1 | Mr Carl Robert Bowcock 32.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,963,397 |
Gross Profit | £1,811,939 |
Net Worth | -£3,519,672 |
Cash | £4,248 |
Current Liabilities | £2,351,363 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Completion of winding up (1 page) |
12 December 2013 | Order of court to wind up (2 pages) |
12 December 2013 | Order of court to wind up (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (4 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
16 March 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
25 March 2009 | Director's change of particulars / carl bowock / 10/03/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / stephen allen / 10/03/2008 (2 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / stephen allen / 10/03/2008 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from whitmead 51 old penkridge road cannock staffordshire WS11 1HY (1 page) |
10 April 2008 | Ad 02/04/08\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages) |
10 April 2008 | Memorandum and Articles of Association (6 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 March 2008 | Incorporation (40 pages) |