Bideford
Devon
EX39 5DL
Director Name | Mrs Wendy Anne Goodwin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoops Inn Horns Cross Bideford Devon EX39 5DL |
Secretary Name | Gerard Federick Thomas Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 June 2017) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Satnam Singh Thandi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Greenleys Maidenhead Berkshire SL6 7EZ |
Secretary Name | Anil Khosla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Osidge Lane Southgate London N14 5JL |
Secretary Name | Mark Eastment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bliss Court Browns Wood Milton Keynes Buckinghamshire MK7 8DB |
Director Name | Mark Eastment |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bliss Court Browns Wood Milton Keynes Buckinghamshire MK7 8DB |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£386,879 |
Cash | £14,696 |
Current Liabilities | £252,953 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 14 January 2016 (13 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (13 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 14 January 2015 (19 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (19 pages) |
29 January 2014 | Appointment of a voluntary liquidator (2 pages) |
29 January 2014 | Administrator's progress report to 15 January 2014 (26 pages) |
15 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 August 2013 | Administrator's progress report to 20 July 2013 (27 pages) |
16 May 2013 | Statement of affairs with form 2.14B (7 pages) |
5 April 2013 | Notice of deemed approval of proposals (1 page) |
14 March 2013 | Statement of administrator's proposal (41 pages) |
21 February 2013 | Notice of completion of voluntary arrangement (15 pages) |
31 January 2013 | Registered office address changed from 69 High Street Bideford Devon EX39 2AT on 31 January 2013 (2 pages) |
30 January 2013 | Appointment of an administrator (1 page) |
19 October 2012 | Director's details changed for Mrs Wendy Anne Goodwin on 1 January 2010 (2 pages) |
19 October 2012 | Director's details changed for Mrs Wendy Anne Goodwin on 1 January 2010 (2 pages) |
19 October 2012 | Director's details changed for Mr Gerard Frederick Thomas Goodwin on 1 January 2010 (2 pages) |
19 October 2012 | Director's details changed for Mr Gerard Frederick Thomas Goodwin on 1 January 2010 (2 pages) |
19 October 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Appointment of Gerard Federick Thomas Goodwin as a secretary (3 pages) |
17 May 2010 | Registered office address changed from Hoops Inn & Country Hotel Horns Cross Bideford Devon EX39 5DL on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 8 Bliss Court Browns Wood Milton Keynes Buckinghamshire MK7 8DB on 17 May 2010 (1 page) |
15 May 2010 | Termination of appointment of Mark Eastment as a secretary (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / gerard goodwin / 10/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / wendy goodwin / 10/05/2008 (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
7 April 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 31/10/04 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 June 2001 | Return made up to 22/05/01; full list of members
|
20 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
11 June 1998 | Return made up to 22/05/98; full list of members
|
5 May 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
4 June 1997 | Company name changed madiran hotels LTD\certificate issued on 05/06/97 (2 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
23 October 1996 | Resolutions
|
27 August 1996 | Resolutions
|
9 June 1996 | Return made up to 22/05/96; full list of members
|
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 94 midland road luton beds. LU2 0BL (1 page) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Company name changed tpot productions LIMITED\certificate issued on 24/04/96 (2 pages) |
23 April 1996 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
22 May 1995 | Incorporation (18 pages) |