Taverham Lane
Costessey
Norfolk
NR8 5BE
Director Name | Tryco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH |
Secretary Name | Mr John Henry Playle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Avenue Toddington Dunstable Bedfordshire LU5 6EH |
Director Name | James Robert Kean |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadow View Hockering Norfolk NR20 3JS |
Director Name | Mrs Muriel Christine Kean |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2006(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | River View Taverham Lane Costessey Norfolk NR8 5BE |
Director Name | Mr Gary Richman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Barlow Close Swindon Wiltshire SN25 4GH |
Director Name | James Kean |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hildabrook Way Norwich NR5 0LN |
Director Name | Mr Benjamin Williams |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B1 Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£58,069 |
Current Liabilities | £746,781 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 10 August 2016 (overdue) |
---|
24 August 2017 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 24 August 2017 (2 pages) |
---|---|
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (16 pages) |
8 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (18 pages) |
8 February 2016 | Liquidators statement of receipts and payments to 27 November 2015 (18 pages) |
11 December 2014 | Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 11 December 2014 (2 pages) |
10 December 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2014 | Resolution insolvency:res re: appt. Of liquidator (1 page) |
10 December 2014 | Statement of affairs with form 4.19 (5 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
28 May 2014 | Registration of charge 055203340004
|
15 May 2014 | Appointment of Tryco Asset Management Limited as a director (2 pages) |
15 May 2014 | Termination of appointment of Benjamin Williams as a director (1 page) |
15 May 2014 | Termination of appointment of Muriel Kean as a director (1 page) |
15 May 2014 | Registered office address changed from 1B Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Termination of appointment of John Playle as a secretary (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 April 2013 | Appointment of Mr Benjamin Williams as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 December 2012 | Registered office address changed from Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Termination of appointment of James Kean as a director (1 page) |
4 December 2012 | Registered office address changed from Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom on 4 December 2012 (1 page) |
25 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 December 2011 | Appointment of James Kean as a director (2 pages) |
22 December 2011 | Registered office address changed from 1 Mount Pleasant Avenue Toddington Bedfordshire LU5 6EH on 22 December 2011 (1 page) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 January 2011 | Termination of appointment of James Kean as a director (1 page) |
20 September 2010 | Director's details changed for Robert Alan Kean on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for James Robert Kean on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for James Robert Kean on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Muriel Christine Kean on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Muriel Christine Kean on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Robert Alan Kean on 1 January 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
13 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
17 February 2009 | Appointment terminated director gary richman (1 page) |
14 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 January 2008 | Return made up to 27/07/07; full list of members (3 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 1 mount pleasant avenue toddington beds LU5 6EH (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
26 August 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (14 pages) |