Newtown
Wellington
New Zealand
Director Name | Mr Michael Peter Bowery |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1HX |
Director Name | Mr Mark Anthony Hodgson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cliff Court Blacker Lane Crigglestone Wakefield West Yorkshire WF4 3QQ |
Director Name | Mr Howard John Holmes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tiger Tops Granny Wood Hebden Bridge West Yorkshire HX7 6DU |
Website | www.cpd-access.com |
---|
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
80 at £1 | Daniel Francis 66.67% Ordinary |
---|---|
40 at £1 | Howard John Holmes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,049 |
Cash | £3,889 |
Current Liabilities | £3,147 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Director's details changed for Mr Daniel Joseph Francis on 7 May 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Director's details changed for Mr Daniel Joseph Francis on 7 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Daniel Joseph Francis on 7 May 2013 (2 pages) |
5 February 2013 | Termination of appointment of Michael Bowery as a director (1 page) |
5 February 2013 | Termination of appointment of Michael Bowery as a director (1 page) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Termination of appointment of Howard Holmes as a director (2 pages) |
15 July 2011 | Termination of appointment of Howard Holmes as a director (2 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Termination of appointment of Mark Hodgson as a director (1 page) |
10 December 2010 | Termination of appointment of Mark Hodgson as a director (1 page) |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|