Billet Road
Romford
Essex
RM6 5SX
Director Name | Mr Richard Park Bannerman |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 March 2011) |
Role | Diretor |
Country of Residence | Scotland |
Correspondence Address | Fairfield House Kippen FK8 3EL Scotland |
Secretary Name | Harper Lewis Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2007(4 years after company formation) |
Appointment Duration | 4 years (closed 02 March 2011) |
Correspondence Address | Uk House 315 Collier Row Lane Romford RM5 3ND |
Director Name | Mr John Preston |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Corbets Tey Road Upminster Essex RM14 2AX |
Director Name | Mr John Preston |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Corbets Tey Road Upminster Essex RM14 2AX |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,466 |
Cash | £6,466 |
Current Liabilities | £42,466 |
Latest Accounts | 29 February 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2010 | Administrator's progress report to 24 November 2010 (10 pages) |
2 December 2010 | Notice of move from Administration to Dissolution (10 pages) |
2 December 2010 | Administrator's progress report to 24 November 2010 (10 pages) |
2 December 2010 | Notice of move from Administration to Dissolution on 24 November 2010 (10 pages) |
29 July 2010 | Administrator's progress report to 20 June 2010 (10 pages) |
29 July 2010 | Administrator's progress report to 20 June 2010 (10 pages) |
17 February 2010 | Statement of administrator's proposal (25 pages) |
17 February 2010 | Statement of administrator's proposal (25 pages) |
8 January 2010 | Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 8 January 2010 (2 pages) |
8 January 2010 | Appointment of an administrator (1 page) |
8 January 2010 | Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 8 January 2010 (2 pages) |
8 January 2010 | Appointment of an administrator (1 page) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 May 2009 | Return made up to 25/02/09; full list of members; amend (5 pages) |
8 May 2009 | Return made up to 25/02/09; full list of members; amend (5 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
1 December 2008 | Director appointed mr richard park bannerman (1 page) |
1 December 2008 | Appointment terminated director john preston (1 page) |
1 December 2008 | Director appointed mr richard park bannerman (1 page) |
1 December 2008 | Appointment Terminated Director john preston (1 page) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 May 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 May 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
29 April 2008 | Director appointed mr john preston (1 page) |
29 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
29 April 2008 | Director appointed mr john preston (1 page) |
7 April 2008 | Director appointed peter goldberg (2 pages) |
7 April 2008 | Director appointed peter goldberg (2 pages) |
4 April 2008 | Appointment terminated director john preston (1 page) |
4 April 2008 | Appointment Terminated Director john preston (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
15 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
29 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
26 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
25 February 2003 | Incorporation (8 pages) |
25 February 2003 | Incorporation (8 pages) |