Weeley
Essex
CO16 9BX
Secretary Name | Mrs Kim Brenda Timmis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Lodge Bentley Road Weeley Essex CO16 9BX |
Director Name | Mark Raymond Jewell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Secretary Name | Mark Raymond Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Director Name | Melvyn Trayton Cox |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 October 2004) |
Role | Accountant |
Correspondence Address | 20 Hazel Close Thorrington Essex CO7 8HJ |
Secretary Name | Melvyn Trayton Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 October 2004) |
Role | Accountant |
Correspondence Address | 20 Hazel Close Thorrington Essex CO7 8HJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | D T E House Hollins Mount Bury Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£504,922 |
Cash | £6,579 |
Current Liabilities | £1,217,383 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 December 2006 | Dissolved (1 page) |
---|---|
28 September 2006 | Notice of move from Administration to Dissolution (7 pages) |
28 September 2006 | Administrator's progress report (7 pages) |
5 May 2006 | Administrator's progress report (6 pages) |
1 December 2005 | Result of meeting of creditors (4 pages) |
10 November 2005 | Statement of administrator's proposal (26 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: it house notley park raydon road great wenham colchester essex CO7 6QD (1 page) |
12 October 2005 | Appointment of an administrator (1 page) |
23 April 2005 | Particulars of mortgage/charge (6 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: pump hill garage st johns road st. Osyth clacton on sea essex CO16 8HE (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (6 pages) |
3 August 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
15 July 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 July 2004 | Return made up to 23/02/04; full list of members (7 pages) |
10 January 2004 | Return made up to 23/02/03; full list of members (6 pages) |
8 January 2004 | Accounts for a small company made up to 28 February 2002 (7 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: barrack square martlesham heath ipswich suffolk IP5 3RF (1 page) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
8 January 2001 | New director appointed (2 pages) |
4 September 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2000 | Company name changed gowerpine LIMITED\certificate issued on 03/05/00 (2 pages) |
19 April 2000 | Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 February 2000 | Incorporation (14 pages) |