Gorleston
Great Yarmouth
Norfolk
NR31 8RN
Secretary Name | Town Green Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2007(31 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 July 2015) |
Correspondence Address | Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN |
Director Name | Mr Brian Mark Day |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 1998) |
Role | Company Director |
Correspondence Address | 85 Cromer Road Norwich NR6 6XW |
Director Name | Mrs Peggy Rose Day |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 12 Brandon Close Middletons Lane Hellesdon Norwich Norfolk NR6 5SE |
Director Name | Mr Paul Franklin Parsons |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 11a Hellesdon Road Hellesdon Norwich Norfolk NR6 5EB |
Secretary Name | Miss Doreen Nesta Greeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 37 City View Road Hellesdon Norwich NR6 5HP |
Director Name | Kim Lorraine Fleming |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1999) |
Role | Administrator |
Correspondence Address | 1 Palmer Road Gorleston Great Yarmouth Norfolk NR31 6LE |
Secretary Name | Valerie Kathleen Servia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2007) |
Role | Sus Cles Conts |
Correspondence Address | 41 Jury Street Great Yarmouth Norfolk NR30 1ES |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2k at £1 | Terry Ritson Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,260 |
Cash | £130,474 |
Current Liabilities | £26,866 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 May 2014 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 29 May 2014 (2 pages) |
28 May 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Resolutions
|
28 May 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Resolutions
|
28 February 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
28 February 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 December 2013 | Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 17 Meteor Close Norwich Airport Industrial Est Norwich NR6 6HQ on 3 December 2013 (1 page) |
3 July 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
3 July 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages) |
17 January 2011 | Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Director's details changed for Terry Ritson Fleming on 31 March 2010 (2 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
10 January 2003 | Return made up to 16/01/03; full list of members
|
10 January 2003 | Return made up to 16/01/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 November 1999 | Director resigned (2 pages) |
15 November 1999 | Director resigned (2 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
8 February 1999 | Return made up to 12/02/99; change of members (6 pages) |
8 February 1999 | Return made up to 12/02/99; change of members (6 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 September 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 12/02/98; no change of members
|
20 February 1998 | Return made up to 12/02/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 August 1976 | Incorporation (15 pages) |
27 August 1976 | Incorporation (15 pages) |