Springles Lane
Titchfield
Hampshire
PO15 6RP
Secretary Name | Tara Julia Willmott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 November 2016) |
Role | Grp Boat Repairs |
Country of Residence | England |
Correspondence Address | Spring Gate Lee Ground Fareham Hampshire PO15 6RP |
Director Name | Kim Michael George Beazley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 217 West Street Fareham Hampshire PO16 0ET |
Secretary Name | Alan Bruce Martin Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | High Ridge House Orchard Rise Groombridge Kent TN3 9RX |
Registered Address | Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£61,891 |
Cash | £15,195 |
Current Liabilities | £126,873 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
3 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (18 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (18 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Court order insolvency:court order - removal/ replacement of liquidator (18 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order insolvency:court order - removal/ replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (27 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (27 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (27 pages) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (15 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (15 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (15 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (15 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
10 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Registered office address changed from Berrywood the Studio Wintershill Hall Durley Southampton Hampshire SO32 2AL on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from Berrywood the Studio Wintershill Hall Durley Southampton Hampshire SO32 2AL on 19 July 2013 (2 pages) |
18 July 2013 | Statement of affairs with form 4.19 (6 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Statement of affairs with form 4.19 (6 pages) |
18 July 2013 | Resolutions
|
20 June 2013 | Amended accounts made up to 31 August 2011 (4 pages) |
20 June 2013 | Amended accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from berrywood, hillsons house bottings industrial estate curdridge southampton hampshire SO30 2DY united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from berrywood, hillsons house bottings industrial estate curdridge southampton hampshire SO30 2DY united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the studio wintershill hall durley southampton hampshire SO32 2AL (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the studio wintershill hall durley southampton hampshire SO32 2AL (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from berrywood hillsons house hillsons road bottings industrial estate botley hampshire SO30 2GE united kingdom (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from berrywood hillsons house hillsons road bottings industrial estate botley hampshire SO30 2GE united kingdom (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from hillsons house, hillsons road bottings industrial estate botley southampton hampshire SO30 2GE united kingdom (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from hillsons house, hillsons road bottings industrial estate botley southampton hampshire SO30 2GE united kingdom (1 page) |
19 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 27 fawn crescent hedge end southampton SO30 2QD (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 27 fawn crescent hedge end southampton SO30 2QD (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 July 2007 | Return made up to 14/04/07; full list of members (6 pages) |
12 July 2007 | Return made up to 14/04/07; full list of members (6 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: berrywood business services 18 telford gardens hedge end southampton hampshire SO30 2TG (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: berrywood business services 18 telford gardens hedge end southampton hampshire SO30 2TG (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: spring gate lee ground titchfield fareham hampshire PO15 6RP (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: spring gate lee ground titchfield fareham hampshire PO15 6RP (1 page) |
3 April 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
3 April 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
4 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 217 west street fareham hampshire PO16 0ET (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 217 west street fareham hampshire PO16 0ET (1 page) |
6 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 April 2005 | Incorporation (16 pages) |
14 April 2005 | Incorporation (16 pages) |