29 City Mill Lane
Gibralter
PO Box 46
Gibraltar
Director Name | Mr Patrick Bernard Harrington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA |
Director Name | Mr Anthony Stephen Humphreys |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Pennyhooks Farm Pennyhooks Shrivenham Swindon Wiltshire SN6 8EX |
Secretary Name | Mrs Dawn Caroline Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennyhooks Farmhouse Shrivenham Swindon Wiltshire SN6 8EX |
Director Name | Mrs Dawn Caroline Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Pennyhooks Farmhouse Shrivenham Swindon Wiltshire SN6 8EX |
Secretary Name | Bernard Harrington And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY |
Telephone | 01793 783190 |
---|---|
Telephone region | Swindon |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | A & D Construction & Scaffolding Limited 50.00% Ordinary A |
---|---|
1 at £1 | A & D Construction & Scaffolding Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£327,485 |
Current Liabilities | £456,900 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2005 | Delivered on: 20 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of a liquidator (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Order of court to wind up (2 pages) |
14 February 2014 | Restoration by order of the court (3 pages) |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 May 2013 | Completion of winding up (1 page) |
12 October 2011 | Order of court to wind up (2 pages) |
28 June 2011 | Appointment of Lance Cabot as a director (3 pages) |
28 June 2011 | Termination of appointment of Anthony Humphreys as a director (2 pages) |
28 June 2011 | Termination of appointment of Dawn Humphreys as a director (2 pages) |
28 June 2011 | Registered office address changed from Pennyhooks Farm Pennyhooks Shrivenham Swindon SN6 8EX on 28 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Dawn Humphreys as a secretary (2 pages) |
10 November 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Director's details changed for Anthony Stephen Humphreys on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Anthony Stephen Humphreys on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Dawn Caroline Humphreys on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dawn Caroline Humphreys on 6 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 November 2008 | Director appointed dawn caroline humphreys (2 pages) |
17 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
1 April 2008 | Full accounts made up to 30 September 2006 (8 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
4 August 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 77 shrivenham hundred business park majors road watchfield swindon wiltshire SN6 8TY (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
6 October 2004 | Incorporation (11 pages) |