8 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary Name | Mr Colin Edgley |
---|---|
Status | Closed |
Appointed | 01 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 September 2011) |
Role | Retired |
Correspondence Address | Moores Green Farm Wetheringsett Stowmarket Suffolk IP14 5PX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Contractors Accounting Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2005) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Registered Address | C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester Greater Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,038 |
Cash | £9,789 |
Current Liabilities | £34,661 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (10 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 14 April 2011 (10 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (10 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
6 April 2010 | Registered office address changed from Moores Green Farm Pitmans Corner Wetheringsett Stowmarket Suffolk IP14 5PX United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Moores Green Farm Pitmans Corner Wetheringsett Stowmarket Suffolk IP14 5PX United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Moores Green Farm Pitmans Corner Wetheringsett Stowmarket Suffolk IP14 5PX United Kingdom on 6 April 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Simon Alexander Charles Edgley on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Simon Alexander Charles Edgley on 17 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Voluntary strike-off action has been suspended (1 page) |
11 December 2009 | Voluntary strike-off action has been suspended (1 page) |
4 December 2009 | Application to strike the company off the register (1 page) |
4 December 2009 | Application to strike the company off the register (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
29 September 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 September 2008 | Return made up to 29/01/08; full list of members (3 pages) |
23 September 2008 | Secretary appointed mr colin ronald edgley (1 page) |
23 September 2008 | Secretary appointed mr colin ronald edgley (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Appointment terminated secretary contractors accounting solutions LTD (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from moores green farm pitmans corner wetheringsett stowmarket suffolk IP14 5PX (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from moores green farm pitmans corner wetheringsett stowmarket suffolk IP14 5PX (1 page) |
23 September 2008 | Appointment Terminated Secretary contractors accounting solutions LTD (1 page) |
23 September 2008 | Location of register of members (1 page) |
16 July 2008 | Minutes (1 page) |
16 July 2008 | Minutes (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 4 8 claremont gardens surbiton surrey KT6 4TN (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 4 8 claremont gardens surbiton surrey KT6 4TN (1 page) |
2 July 2008 | Company name changed dirk pitt enterprises LTD\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Company name changed dirk pitt enterprises LTD\certificate issued on 03/07/08 (2 pages) |
11 June 2008 | Appointment terminate, secretary karen ames logged form (1 page) |
11 June 2008 | Appointment Terminate, Secretary Karen Ames Logged Form (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
3 October 2007 | Return made up to 29/01/07; no change of members (6 pages) |
3 October 2007 | Return made up to 29/01/06; no change of members (6 pages) |
9 January 2007 | Return made up to 29/01/05; full list of members (6 pages) |
9 January 2007 | Return made up to 29/01/05; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
23 May 2006 | Return made up to 29/01/04; full list of members
|
20 April 2006 | Registered office changed on 20/04/06 from: 35A cadogan road surbiton surrey KT6 4DJ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 35A cadogan road surbiton surrey KT6 4DJ (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: contractors accounting solutions LTD 12-14 claremont road, surbiton surrey KT6 4QU (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: contractors accounting solutions LTD 12-14 claremont road, surbiton surrey KT6 4QU (1 page) |
31 October 2003 | Total exemption small company accounts made up to 28 January 2003 (1 page) |
31 October 2003 | Total exemption small company accounts made up to 28 January 2003 (1 page) |
7 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Company name changed cas 132 LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed cas 132 LIMITED\certificate issued on 05/03/02 (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 January 2002 | Incorporation (6 pages) |
29 January 2002 | Incorporation (6 pages) |