Hayling Island
Hampshire
PO11 0QE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Richard Charles Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,318 |
Cash | £5,169 |
Current Liabilities | £41,787 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
26 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (12 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 16 May 2014 (12 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (12 pages) |
19 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2013 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 6 June 2013 (2 pages) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Statement of affairs with form 4.19 (7 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of affairs with form 4.19 (7 pages) |
4 June 2013 | Resolutions
|
31 January 2013 | Company name changed permaroof south LTD\certificate issued on 31/01/13
|
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Company name changed permaroof south LTD\certificate issued on 31/01/13
|
31 January 2013 | Change of name notice (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Company name changed the epdm rubber flat roof company LIMITED\certificate issued on 21/06/11
|
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Company name changed the epdm rubber flat roof company LIMITED\certificate issued on 21/06/11
|
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Director's details changed for Richard Charles Butler on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Richard Charles Butler on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Richard Charles Butler on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Director appointed richard charles butler (1 page) |
15 May 2009 | Director appointed richard charles butler (1 page) |
15 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
15 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
13 May 2009 | Gbp nc 1000/50000\07/05/09 (2 pages) |
13 May 2009 | Gbp nc 1000/50000\07/05/09 (2 pages) |
12 May 2009 | Appointment terminated director graham cowan (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
12 May 2009 | Appointment terminated director graham cowan (1 page) |
12 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
12 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
7 May 2009 | Incorporation (16 pages) |
7 May 2009 | Incorporation (16 pages) |