Elborough Village
Hutton
Somerset
BS24 8PF
Director Name | Mr Vassos Siangolis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Director Property |
Country of Residence | England |
Correspondence Address | Grange Cottage Uphill Road South Weston Super Mare Avon BS23 4TX |
Director Name | Graham Patrick Lockstone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Director Property |
Correspondence Address | 78 Baytree Road Weston Super Mare Avon BS22 8HP |
Director Name | Mr Michael John Michael |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Haberfield Park Farm Pill Road Abbots Leigh Bristol BS8 3RE |
Secretary Name | Mr Michael John Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Haberfield Park Farm Pill Road Abbots Leigh Bristol BS8 3RE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Vassos Siangolis 66.67% Ordinary |
---|---|
1 at £1 | Nicholas Siangolis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,562 |
Cash | £22,659 |
Current Liabilities | £664,545 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (12 pages) |
24 October 2014 | Notice of move from Administration to Dissolution on 2 October 2014 (12 pages) |
10 October 2014 | Administrator's progress report to 2 October 2014 (11 pages) |
10 October 2014 | Administrator's progress report to 2 October 2014 (11 pages) |
10 April 2014 | Administrator's progress report to 31 March 2014 (10 pages) |
9 April 2014 | Notice of extension of period of Administration (1 page) |
25 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2013 (24 pages) |
13 November 2013 | Administrator's progress report to 11 October 2013 (10 pages) |
27 June 2013 | Notice of deemed approval of proposals (1 page) |
12 June 2013 | Statement of administrator's proposal (12 pages) |
24 April 2013 | Appointment of an administrator (1 page) |
24 April 2013 | Registered office address changed from 4-5 Beach Road Weston Super Mare North Somerset BS23 1AS on 24 April 2013 (2 pages) |
28 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2012 (15 pages) |
4 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Michael Michael as a secretary (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Termination of appointment of Michael Michael as a director (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 February 2009 | Resolutions
|
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 4-7 beach road weston super mare north somerset BS23 1AS (1 page) |
19 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Return made up to 14/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 October 2003 | Director resigned (1 page) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: blue water mortgages strowlands edingworth weston super mare BS24 0JA (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (6 pages) |