Old Elstead Road
Milford
Surrey
GU8 5EB
Secretary Name | Shelly MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 February 2012) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage The Avenue Compton Surrey GU3 1JN |
Director Name | David Alan Vanderhook |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 8-13 New Inn Street London EC2A 3PY |
Secretary Name | Joanne Vanderhook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 January 2007) |
Role | Production Manager |
Correspondence Address | 1 New Inn Street 8-13 New Inn Street London EC2A 3PY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Baines And Ernst Corporate Limited 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 | 2014 |
---|---|
Turnover | £382,716 |
Gross Profit | £227,352 |
Net Worth | -£33,230 |
Cash | £2,170 |
Current Liabilities | £71,516 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Final Gazette dissolved following liquidation (1 page) |
28 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:- replacement of liquidator (6 pages) |
5 July 2011 | Court order insolvency:- replacement of liquidator (6 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Statement of affairs with form 4.19 (7 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Statement of affairs with form 4.19 (7 pages) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Resolutions
|
22 September 2009 | Registered office changed on 22/09/2009 from enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
13 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
13 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
11 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
23 October 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 1 high street godalming surrey GU7 1AZ (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 1 high street godalming surrey GU7 1AZ (1 page) |
23 February 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members
|
5 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
13 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
18 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
18 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
27 January 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
27 January 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
10 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
10 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 152 city road london EC1V 2NX (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 152 city road london EC1V 2NX (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
25 September 1998 | Incorporation (10 pages) |