Langton Matravers
Swanage
Dorset
BH19 3HA
Director Name | Michael John Venamore |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 25 September 2010) |
Role | Works Director |
Correspondence Address | 6 Windsor Court Crowborough East Sussex TN6 2HT |
Secretary Name | Colin John Luxford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 September 2010) |
Role | Company Director |
Correspondence Address | 33 High Street Langton Matravers Swanage Dorset BH19 3HA |
Director Name | Andrew Colin Luxford |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 September 2010) |
Role | Print Finisher |
Correspondence Address | Flat 2 Arundel House Clarence Road Tunbridge Wells Kent TN1 1HG |
Director Name | Marion Luxford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 18 Riddlesdale Avenue Tunbridge Wells Kent TN4 9AB |
Secretary Name | Marion Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 18 Riddlesdale Avenue Tunbridge Wells Kent TN4 9AB |
Registered Address | C/Debtmatters Ltd Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,232 |
Current Liabilities | £111,329 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
6 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
6 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
16 October 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
16 April 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 April 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
11 April 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
14 December 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2007 | C/O replacement of liquidator (23 pages) |
27 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2007 | C/O replacement of liquidator (23 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 52 new town uckfield east sussex TN22 5DE (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 52 new town uckfield east sussex TN22 5DE (1 page) |
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Statement of affairs (5 pages) |
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Statement of affairs (5 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 18/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 18/12/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: st johns house 4 london road crowborough east sussex TN6 2TT (1 page) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: st johns house 4 london road crowborough east sussex TN6 2TT (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
14 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 August 1996 (8 pages) |
26 November 1996 | Full accounts made up to 31 August 1996 (8 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (14 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (14 pages) |
6 July 1983 | Resolutions
|
6 July 1983 | Resolutions
|
7 June 1983 | Incorporation (13 pages) |
7 June 1983 | Incorporation (13 pages) |