Dorcan Complex
Faraday Road
Swindon
SN3 5HQ
Director Name | Mr Stephen Lawrey Phipps |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ |
Secretary Name | Mr Brian John Meddings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ |
Director Name | Mr Robert James Derry |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ |
Director Name | Mr Peter Finnegan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Maltings Wanborough Swindon Wiltshire SN4 0AF |
Director Name | Dr Colin Barry Phipps |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Mathon Court Mathon Malvern Worcestershire SW3 5HJ |
Director Name | Effectorder Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Phipps & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,535,037 |
Cash | £612 |
Current Liabilities | £2,753,683 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
11 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 20 April 2011 (9 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (9 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (9 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
27 April 2010 | Statement of affairs with form 4.19 (5 pages) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Statement of affairs with form 4.19 (5 pages) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Registered office address changed from 1St Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 1st Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ on 21 April 2010 (1 page) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 October 2009 | Director's details changed for Robert James Derry on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Stephen Lawrey Phipps on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Lawrey Phipps on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Brian John Meddings on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Robert James Derry on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen Lawrey Phipps on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Brian John Meddings on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert James Derry on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Brian John Meddings on 6 October 2009 (2 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 1ST floor avocet house dorcan complex faraday road, swindon wiltshire SN3 5JF (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 1ST floor avocet house dorcan complex faraday road, swindon wiltshire SN3 5JF (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 4 dorcan village murdock road dorcan swindon wiltshire SN3 5HY (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 4 dorcan village murdock road dorcan swindon wiltshire SN3 5HY (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
6 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
6 March 2004 | Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2004 | Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2003 | Company name changed etchco 1214 LIMITED\certificate issued on 11/12/03 (2 pages) |
11 December 2003 | Company name changed etchco 1214 LIMITED\certificate issued on 11/12/03 (2 pages) |
12 September 2003 | Incorporation (22 pages) |