Newport
Saffron Walden
Essex
CB11 3TT
Director Name | Stephen John Marshgreen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Parsonage Close Duxford Cambridge Cambridgeshire CB2 4SJ |
Secretary Name | Stephen John Marshgreen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Parsonage Close Duxford Cambridge Cambridgeshire CB2 4SJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £9,845 |
Cash | £14,746 |
Current Liabilities | £170,343 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 16 April 2017 (overdue) |
---|
23 October 2012 | Administrator's progress report to 26 May 2011 (8 pages) |
---|---|
23 October 2012 | Notice of a court order ending Administration (8 pages) |
23 October 2012 | Administrator's progress report to 26 May 2011 (8 pages) |
23 October 2012 | Notice of a court order ending Administration (8 pages) |
4 November 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 4 November 2011 (2 pages) |
4 November 2011 | Appointment of a liquidator (1 page) |
4 November 2011 | Appointment of a liquidator (1 page) |
4 November 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 4 November 2011 (2 pages) |
18 August 2011 | Registered office address changed from 34 Ely Place London EC1N 6TD on 18 August 2011 (2 pages) |
18 August 2011 | Appointment of a liquidator (1 page) |
18 August 2011 | Appointment of a liquidator (1 page) |
18 August 2011 | Registered office address changed from 34 Ely Place London EC1N 6TD on 18 August 2011 (2 pages) |
27 June 2011 | Order of court to wind up (2 pages) |
27 June 2011 | Order of court to wind up (2 pages) |
3 November 2010 | Result of meeting of creditors (4 pages) |
3 November 2010 | Result of meeting of creditors (4 pages) |
13 October 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
13 October 2010 | Statement of administrator's proposal (23 pages) |
13 October 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
13 October 2010 | Statement of administrator's proposal (23 pages) |
3 September 2010 | Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Appointment of an administrator (1 page) |
3 September 2010 | Appointment of an administrator (1 page) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 9, crossways london road sunninghill ascot berkshire SL5 0PL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 9, crossways london road sunninghill ascot berkshire SL5 0PL (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 2 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 2 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
19 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o hoadley & weavers 9 crossways london road sunninghill berkshire SL5 0PL (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o hoadley & weavers 9 crossways london road sunninghill berkshire SL5 0PL (1 page) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members
|
11 April 2001 | Return made up to 02/04/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
29 April 1999 | Nc inc already adjusted 16/04/99 (1 page) |
29 April 1999 | Nc inc already adjusted 16/04/99 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Ad 16/04/99--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Ad 16/04/99--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
20 August 1998 | Particulars of mortgage/charge (6 pages) |
20 August 1998 | Particulars of mortgage/charge (6 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
2 April 1998 | Incorporation (16 pages) |
2 April 1998 | Incorporation (16 pages) |