Mitcham
Surrey
Cr4 20y
Director Name | Mr Charles Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Alham Farm Batcombe Shepton Mallet Somerset BA4 6DD |
Director Name | Paul Justin Bridgman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2011) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Hatch Cottage Hammer Lane Haslemere GU27 3QX |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ |
Director Name | Mr Hugh Stanley Keith Knowles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Britannia Road London SW6 2HJ |
Director Name | Mr Michael Charles Pugh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2000) |
Role | Lawyer |
Correspondence Address | 5 Ravenscourt Road London W6 0UH |
Director Name | Anne Louise Cotton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Orchard House 83 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Benjamin Bloch |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Finca Massils Partida Massils Orba Alicante 03790 Spain |
Director Name | Charles Pugh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2007) |
Role | Barrister |
Correspondence Address | 5 Ravenscourt Road London W6 |
Secretary Name | Mr Charles Rickards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Alham Farm Batcombe Shepton Mallet Somerset BA4 6DD |
Director Name | Mr Nicholas Lock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Alcrest The Drove Chestfield Whitstable Kent CT5 3NT |
Director Name | Mr Christopher Andrew Lomas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Merton Road London SW18 5JS |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £6,601,268 |
Net Worth | £1,501,660 |
Cash | £2,776 |
Current Liabilities | £2,326,977 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 28 April 2016 (13 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 28 April 2016 (13 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (10 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 28 April 2015 (10 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (10 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
2 June 2015 | Court order INSOLVENCY:Replacement of liquidator (31 pages) |
2 June 2015 | Court order INSOLVENCY:Replacement of liquidator (31 pages) |
1 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2015 | Liquidators statement of receipts and payments to 26 March 2015 (10 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (11 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (11 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 26 March 2014 (11 pages) |
9 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 May 2013 | Administrator's progress report to 27 March 2013 (12 pages) |
7 May 2013 | Administrator's progress report to 27 March 2013 (12 pages) |
27 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 February 2013 | Administrator's progress report to 15 January 2013 (13 pages) |
19 February 2013 | Administrator's progress report to 15 January 2013 (13 pages) |
1 November 2012 | Result of meeting of creditors (17 pages) |
1 November 2012 | Result of meeting of creditors (17 pages) |
19 September 2012 | Statement of affairs with form 2.14B (14 pages) |
19 September 2012 | Statement of affairs with form 2.14B (14 pages) |
12 September 2012 | Statement of administrator's proposal (16 pages) |
12 September 2012 | Statement of administrator's proposal (16 pages) |
24 July 2012 | Appointment of an administrator (1 page) |
24 July 2012 | Appointment of an administrator (1 page) |
24 July 2012 | Registered office address changed from 307 Merton Road London SW18 5JS on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 307 Merton Road London SW18 5JS on 24 July 2012 (1 page) |
19 December 2011 | Termination of appointment of Paul Horsley as a director (1 page) |
19 December 2011 | Termination of appointment of Charles Rickards as a director (1 page) |
19 December 2011 | Termination of appointment of Paul Horsley as a director (1 page) |
19 December 2011 | Termination of appointment of Charles Rickards as a director (1 page) |
19 December 2011 | Termination of appointment of Charles Rickards as a secretary (1 page) |
19 December 2011 | Termination of appointment of Charles Rickards as a secretary (1 page) |
18 October 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
4 October 2011 | Secretary's details changed for Mr Charles Rickards on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Charles Rickards on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mr Charles Rickards on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mr Charles Rickards on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Charles Rickards on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Charles Rickards on 4 October 2011 (2 pages) |
18 August 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
18 August 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
15 June 2011 | Termination of appointment of Paul Bridgman as a director (1 page) |
15 June 2011 | Termination of appointment of Paul Bridgman as a director (1 page) |
31 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
31 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Ms Bernadette Theresa Mary Considine on 24 June 2010 (2 pages) |
12 July 2010 | Termination of appointment of Christopher Lomas as a director (1 page) |
12 July 2010 | Termination of appointment of Christopher Lomas as a director (1 page) |
12 July 2010 | Director's details changed for Ms Bernadette Theresa Mary Considine on 24 June 2010 (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 February 2010 | Appointment of Mr Christopher Andrew Lomas as a director (2 pages) |
12 February 2010 | Appointment of Mr Christopher Andrew Lomas as a director (2 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
22 September 2009 | Return made up to 24/06/09; full list of members (5 pages) |
22 September 2009 | Return made up to 24/06/09; full list of members (5 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
18 March 2009 | Appointment terminated director nicholas lock (1 page) |
18 March 2009 | Appointment terminated director nicholas lock (1 page) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (9 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (9 pages) |
9 July 2008 | Ad 07/07/08\gbp si 5000@1=5000\gbp ic 943750/948750\ (2 pages) |
9 July 2008 | Ad 07/07/08\gbp si 5000@1=5000\gbp ic 943750/948750\ (2 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Ad 12/12/07-12/12/07 £ si 68750@1=68750 £ ic 875000/943750 (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Ad 12/12/07-12/12/07 £ si 68750@1=68750 £ ic 875000/943750 (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Resolutions
|
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Return made up to 24/06/07; full list of members (6 pages) |
25 September 2007 | Return made up to 24/06/07; full list of members (6 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 24/06/06; full list of members (7 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 24/06/06; full list of members (7 pages) |
16 August 2005 | Return made up to 24/06/05; change of members
|
16 August 2005 | Return made up to 24/06/05; change of members
|
29 July 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
29 July 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Ad 01/06/04--------- £ si 175000@1 (4 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Ad 01/06/04--------- £ si 175000@1 (4 pages) |
23 July 2004 | Return made up to 24/06/04; full list of members (13 pages) |
23 July 2004 | Return made up to 24/06/04; full list of members (13 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 24/06/03; full list of members (13 pages) |
14 July 2003 | Return made up to 24/06/03; full list of members (13 pages) |
7 November 2002 | Secretary's particulars changed (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (13 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (13 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
17 July 2001 | Return made up to 05/07/01; full list of members
|
17 July 2001 | Return made up to 05/07/01; full list of members
|
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 05/07/00; full list of members
|
6 November 2000 | Return made up to 05/07/00; full list of members
|
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Ad 29/07/99--------- £ si 612499@1=612499 £ ic 87501/700000 (2 pages) |
9 September 1999 | Ad 20/08/99--------- £ si 87500@1=87500 £ ic 1/87501 (2 pages) |
9 September 1999 | Ad 29/07/99--------- £ si 612499@1=612499 £ ic 87501/700000 (2 pages) |
9 September 1999 | Ad 20/08/99--------- £ si 87500@1=87500 £ ic 1/87501 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 July 1999 | Incorporation (21 pages) |
5 July 1999 | Incorporation (21 pages) |