Camberley
Surrey
GU15 1EZ
Secretary Name | Mr Eric Karl Pennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cornwall Grove Chiswick London W4 2LB |
Director Name | Mr Eric Karl Pennington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 January 2012) |
Role | Co Director |
Correspondence Address | 13 Cornwall Grove Chiswick London W4 2LB |
Director Name | Glynis Ann Pennington |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 13 Cornwall Grove Chiswick London W4 2LB |
Director Name | Mrs Sandra Elizabeth Tipler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Citroen House 40-46 Dale Street Liverpool2 L2 5SF |
Registered Address | C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Eric Karl Pennington 50.00% Ordinary |
---|---|
2 at 1 | Robert Daryl Tipler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,708 |
Current Liabilities | £168,477 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
3 June 2009 | Statement of affairs with form 4.19 (7 pages) |
3 June 2009 | Statement of affairs with form 4.19 (7 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Resolutions
|
2 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated director sandra tipler (1 page) |
12 February 2009 | Appointment Terminated Director glynis pennington (2 pages) |
12 February 2009 | Appointment terminated director glynis pennington (2 pages) |
12 February 2009 | Appointment Terminated Director sandra tipler (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
23 June 2008 | Return made up to 13/02/08; full list of members (5 pages) |
23 June 2008 | Return made up to 13/02/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
17 March 2004 | Return made up to 18/02/04; full list of members (9 pages) |
17 March 2004 | Return made up to 18/02/04; full list of members (9 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Ad 09/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 2002 | Ad 09/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: john sheen cassons bow chambers 8 tibb lane manchester M2 4JB (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: john sheen cassons bow chambers 8 tibb lane manchester M2 4JB (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (12 pages) |