Harpenden
Hertfordshire
AL5 4AH
Secretary Name | Mr Wayne Anthony Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(9 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry Cottage Brookhouse Green Smallwood Cheshire CW11 2XF |
Director Name | Mr Jeremy Kevin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2007) |
Role | Director/Restauranteur |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Secretary Name | Mr Jeremy Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2007) |
Role | Director/Restauranteur |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Secretary Name | Mark Vincent Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | Dougdale House 13 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Mr Charles Williamson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ravelrig Road Balerno Midlothian EH14 7LZ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bdo Stoy Hayward Llp 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Notice of move from Administration to Dissolution on 1 February 2011 (49 pages) |
8 February 2011 | Notice of move from Administration to Dissolution (49 pages) |
31 August 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
31 August 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
31 August 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
9 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
9 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
9 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
2 February 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
2 February 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Company name changed the living room LIMITED\certificate issued on 19/01/10
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
30 September 2009 | Statement of administrator's proposal (104 pages) |
30 September 2009 | Statement of administrator's proposal (104 pages) |
27 August 2009 | Appointment of an administrator (1 page) |
27 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Appointment terminated director charles williamson (1 page) |
11 August 2009 | Appointment Terminated Director charles williamson (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
24 July 2009 | Location of debenture register (1 page) |
4 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
4 June 2009 | Accounts made up to 30 June 2008 (10 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page) |
31 October 2008 | Director appointed mr charles williamson (3 pages) |
31 October 2008 | Director appointed mr charles williamson (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, hale place, 229 ashley road, hale, altrincham, cheshire, WA15 9SX, united kingdom (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from, hale place, 229 ashley road, hale, altrincham, cheshire, WA15 9SX, united kingdom (1 page) |
1 September 2008 | Appointment Terminated Director craig bell (1 page) |
1 September 2008 | Appointment terminated director craig bell (1 page) |
27 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
26 August 2008 | Director appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Director appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Appointment terminated secretary mark jones (1 page) |
26 August 2008 | Appointment Terminated Secretary mark jones (1 page) |
26 August 2008 | Secretary appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Secretary appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF (1 page) |
26 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
26 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 116 duke street, liverpool, merseyside L1 5AG (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 116 duke street, liverpool, merseyside L1 5AG (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 July 2007 | Resolutions
|
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Accounts made up to 31 March 2007 (11 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 06/07/06; full list of members (5 pages) |
18 October 2006 | Return made up to 06/07/06; full list of members (5 pages) |
26 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
21 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 September 2003 | Accounts made up to 31 March 2003 (6 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
26 November 2002 | Accounts made up to 31 March 2002 (13 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members
|
17 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
17 December 2001 | Accounts made up to 31 March 2001 (16 pages) |
20 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
14 June 2000 | Accounts made up to 30 September 1999 (3 pages) |
14 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
28 February 2000 | Nc inc already adjusted 01/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 01/02/00--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages) |
28 February 2000 | Ad 01/02/00--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Nc inc already adjusted 01/02/00 (1 page) |
10 February 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
10 February 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
25 January 2000 | Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page) |
25 January 2000 | Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 26 nicholas street, chester, cheshire CH1 2PQ (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 26 nicholas street, chester, cheshire CH1 2PQ (2 pages) |
11 November 1999 | Memorandum and Articles of Association (9 pages) |
11 November 1999 | Memorandum and Articles of Association (9 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
21 October 1999 | Company name changed the note cafe bar LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed the note cafe bar LIMITED\certificate issued on 22/10/99 (2 pages) |
3 August 1999 | Company name changed blocklow LIMITED\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed blocklow LIMITED\certificate issued on 04/08/99 (2 pages) |
6 July 1999 | Incorporation (14 pages) |