Costessey
Norwich
Norfolk
NR5 0RE
Secretary Name | Donna Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 April 2012) |
Role | Company Director |
Correspondence Address | 4 Jerningham Road Norwich Norfolk NR5 0RE |
Director Name | Mr Robert Brian Bale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Etheldene Spixworth Road, Hainford Norwich Norfolk NR10 3BX |
Secretary Name | Jason Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 2 Tollhouse Cottages Dereham Road Norwich Norfolk NR5 8TF |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | C/O Totality Solutions Limited St James's Court Brown Street Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at 1 | Jason Clayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,181 |
Cash | £1,976 |
Current Liabilities | £15,677 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 18 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (5 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
30 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Statement of affairs with form 4.19 (6 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Statement of affairs with form 4.19 (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 4 jerningham road costessey norwich norfolk NR5 0RE (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 4 jerningham road costessey norwich norfolk NR5 0RE (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 01/06/08; full list of members (3 pages) |
29 April 2009 | Secretary's change of particulars / donna broadbent / 31/05/2008 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Secretary's Change of Particulars / donna broadbent / 31/05/2008 / HouseName/Number was: , now: 4; Street was: 2 tollhouse cottages, now: jerningham road; Area was: dereham road, now: ; Post Code was: NR5 8TF, now: NR5 0RE; Country was: , now: united kingdom (1 page) |
29 April 2009 | Director's change of particulars / jason clayton / 31/05/2008 (1 page) |
29 April 2009 | Director's Change of Particulars / jason clayton / 31/05/2008 / HouseName/Number was: , now: 4; Street was: 2 tollhouse cottages, now: jerningham road; Area was: dereham road, now: costessey; Post Code was: NR5 8TF, now: NR5 0RE; Country was: , now: united kingdom (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Return made up to 01/06/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 2 toll house cottages dereham road norwich norfolk NR5 8TF (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 2 toll house cottages dereham road norwich norfolk NR5 8TF (1 page) |
22 April 2008 | Accounts made up to 30 June 2007 (6 pages) |
14 February 2008 | Return made up to 01/06/06; full list of members (6 pages) |
14 February 2008 | Return made up to 01/06/06; full list of members (6 pages) |
7 February 2008 | Return made up to 01/06/07; full list of members (6 pages) |
7 February 2008 | Return made up to 01/06/07; full list of members (6 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
13 August 2003 | Ad 26/06/03-26/06/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2003 | Ad 26/06/03-26/06/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned;director resigned (1 page) |
7 June 2003 | Secretary resigned;director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
6 June 2003 | Company name changed anglia area heating LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed anglia area heating LIMITED\certificate issued on 06/06/03 (2 pages) |
1 June 2003 | Incorporation (19 pages) |