London
SE25 6SH
Director Name | Gilbert Livingston Porter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 August 2009) |
Role | Bus Driver Retired |
Correspondence Address | 46 Falkland Park Avenue London SE25 6SH |
Director Name | Delroy Pitt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 145 Mersham Road Thornton Heath Surrey CR7 8NT |
Director Name | Pauline Stephens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke House Plumstead London SE18 1EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £55,597 |
Net Worth | -£54,592 |
Cash | £195 |
Current Liabilities | £58,193 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2009 | Notice of move from Administration to Dissolution (5 pages) |
17 December 2008 | Administrator's progress report to 28 November 2008 (4 pages) |
15 October 2008 | Appointment of an administrator (1 page) |
27 August 2008 | Result of meeting of creditors (24 pages) |
30 July 2008 | Statement of administrator's proposal (23 pages) |
29 July 2008 | Statement of affairs with form 2.14B (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 119 heath road london SW8 3BB (1 page) |
20 May 2008 | Return made up to 15/01/08; no change of members (6 pages) |
31 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
11 April 2006 | Return made up to 15/01/06; no change of members
|
18 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
17 January 2005 | Return made up to 15/01/05; no change of members (7 pages) |
4 June 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 April 2004 | New director appointed (1 page) |
20 February 2004 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 14 sackett house cowley road london SW9 6HF (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |