Southerndown
Vale Of Glamorgan
CF32 0RT
Wales
Secretary Name | Kevin John Billett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 January 2014) |
Role | General Director |
Correspondence Address | 4 Croft Lane Southerndown Vale Of Glamorgan CF32 0RT Wales |
Director Name | Mrs Gabriele Burt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 April 2001(3 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Craig Yr Eos Apartments Craig Yr Eos Road Ogmore By Sea Mid Glamorgan CF32 0QN Wales |
Director Name | Mr John Geoffrey Magness |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Director Name | Brandon Bays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2001) |
Role | Stress Counsellor |
Correspondence Address | Tanglin House Norwood Lane Iver Buckinghamshire SL0 0EW |
Secretary Name | Mr David Lawford Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2000) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | 40 Berrylands Road Surbiton Surrey KT5 8PD |
Director Name | Dorothea Hendrika Groot Wassink |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2005(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Clawdd Y Mynach Farmhouse Wick Road, Wick Bridgend CF71 7QP Wales |
Director Name | Denis George Campbell Jr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clawdd Y Mynach Farmhouse Wick Road Cowbridge CF71 7QP Wales |
Registered Address | 2nd Floor Manchester One 53 Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
54 at £1 | Brandon Bays 45.00% Ordinary |
---|---|
54 at £1 | Mr Kevin John Billett 45.00% Ordinary |
12 at £1 | Mrs Gabriele Burt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,825 |
Cash | £21,748 |
Current Liabilities | £446,461 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (15 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (15 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 2 August 2013 (15 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 2 August 2013 (15 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
8 August 2012 | Statement of affairs with form 4.19 (7 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Resolutions
|
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Statement of affairs with form 4.19 (7 pages) |
8 August 2012 | Resolutions
|
17 July 2012 | Registered office address changed from Unit 8 Penllynes Way Vale Business Park Cowbridge Vale of Glamorgan CF71 7PF United Kingdom on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from Unit 8 Penllynes Way Vale Business Park Cowbridge Vale of Glamorgan CF71 7PF United Kingdom on 17 July 2012 (2 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
9 December 2011 | Registered office address changed from 2nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Gabriele Burt on 12 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Gabriele Burt on 12 October 2009 (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Secretary's change of particulars kevin john billett logged form (1 page) |
19 August 2008 | Secretary's Change Of Particulars Kevin John Billett Logged Form (1 page) |
29 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 23/03/05; full list of members; amend (5 pages) |
19 May 2005 | Return made up to 23/03/05; full list of members; amend (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
9 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2004 | Return made up to 23/03/04; full list of members (5 pages) |
23 March 2004 | Return made up to 23/03/04; full list of members (5 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2003 | Return made up to 23/03/03; full list of members (5 pages) |
23 March 2003 | Return made up to 23/03/03; full list of members (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2002 | Return made up to 23/03/02; full list of members (5 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (5 pages) |
19 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: finance house 19 craven road london W2 3BP (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: finance house 19 craven road london W2 3BP (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
17 September 2001 | Nc inc already adjusted 20/07/01 (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Ad 20/07/01--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Nc inc already adjusted 20/07/01 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Memorandum and Articles of Association (14 pages) |
17 September 2001 | Ad 20/07/01--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
17 September 2001 | Memorandum and Articles of Association (14 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (5 pages) |
19 February 2001 | Return made up to 23/03/00; full list of members; amend (5 pages) |
19 February 2001 | Return made up to 23/03/00; full list of members; amend (5 pages) |
9 February 2001 | Return made up to 23/03/99; full list of members; amend (5 pages) |
9 February 2001 | Return made up to 23/03/99; full list of members; amend (5 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Location of register of members (non legible) (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Location of register of members (non legible) (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 40 berrylands road surbiton surrey KT5 8PD (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 40 berrylands road surbiton surrey KT5 8PD (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Ad 09/07/98--------- £ si 1@1 (2 pages) |
6 February 2001 | Ad 09/07/98--------- £ si 1@1 (2 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
17 July 1998 | Ad 09/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 July 1998 | Ad 09/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (1 page) |
23 March 1998 | Incorporation (16 pages) |