Wilmington
Kent
DA2 7HA
Director Name | Mr John McGuigan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 July 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastbourne Road Hornsea North Humberside HU18 1QS |
Director Name | Mr Mark John Lee |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Coptefield Drive Belvedere Kent DA17 5RL |
Secretary Name | Mr Mark John Lee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Coptefield Drive Belvedere Kent DA17 5RL |
Director Name | Mr Paul Bonaccorsi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Canada Drive Cherry Burton Beverley North Humberside HU17 7RH |
Director Name | Sean Canty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2006) |
Role | Sales Director |
Correspondence Address | Flat 17 Bromley Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Stephen William Browning |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2007) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 14 Quarry Rise Undy Caldicot Gwent NP26 3JU Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Dte House Hollins Mount Hollins Lane Bury 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 | £15,450 |
Cash | £47 |
Current Liabilities | £295,854 |
Latest Accounts | 30 November 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Termination of appointment of Mark Lee as a director (1 page) |
9 May 2012 | Termination of appointment of Mark John Lee as a director on 7 March 2008 (1 page) |
9 May 2012 | Termination of appointment of Mark John Lee as a secretary on 7 March 2008 (1 page) |
9 May 2012 | Termination of appointment of Mark Lee as a secretary (1 page) |
30 December 2010 | Restoration by order of the court (4 pages) |
30 December 2010 | Restoration by order of the court (4 pages) |
21 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2010 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Final Gazette dissolved following liquidation (1 page) |
21 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
8 April 2008 | Statement of affairs with form 4.19 (29 pages) |
8 April 2008 | Statement of affairs with form 4.19 (29 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Appointment of a voluntary liquidator (1 page) |
7 March 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: burts wharf, crabtree manorway north, belvedere kent DA17 6LJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: burts wharf, crabtree manorway north, belvedere kent DA17 6LJ (1 page) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 60 coptefield drive belvedere kent DA17 5RL (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 60 coptefield drive belvedere kent DA17 5RL (1 page) |
26 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
29 July 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
29 July 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 09/06/04; full list of members
|
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (12 pages) |
9 June 2003 | Incorporation (12 pages) |