Harpenden
Hertfordshire
AL5 4AH
Secretary Name | Mr Wayne Anthony Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Dougdale House 13 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Secretary Name | Mr Craig Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Director Name | Mr Charles Williamson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ravelrig Road Balerno Midlothian EH14 7LZ Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | C/O Bdo Stoy Hayward Llp 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £828,000 |
Gross Profit | £315,000 |
Net Worth | -£1,724,000 |
Cash | £291,000 |
Current Liabilities | £2,244,000 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 December 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
22 December 2014 | Bona Vacantia disclaimer (1 page) |
8 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2011 | Final Gazette dissolved following liquidation (1 page) |
8 February 2011 | Notice of move from Administration to Dissolution on 1 February 2011 (49 pages) |
8 February 2011 | Notice of move from Administration to Dissolution (49 pages) |
31 August 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
31 August 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
31 August 2010 | Administrator's progress report to 3 August 2010 (45 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
10 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
10 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
10 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
2 February 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
2 February 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
30 September 2009 | Statement of administrator's proposal (104 pages) |
30 September 2009 | Statement of administrator's proposal (104 pages) |
27 August 2009 | Appointment of an administrator (1 page) |
27 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Appointment Terminated Director charles williamson (1 page) |
11 August 2009 | Appointment terminated director charles williamson (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX (1 page) |
5 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 26 mosley street newcastle upon tyne tyne & wear NE1 1DF united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 26 mosley street newcastle upon tyne tyne & wear NE1 1DF united kingdom (1 page) |
15 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
31 October 2008 | Appointment Terminated Director mark jones (1 page) |
31 October 2008 | Appointment terminated director mark jones (1 page) |
31 October 2008 | Director appointed mr charles williamson (3 pages) |
31 October 2008 | Director appointed mr charles williamson (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from hale place, 229 ashley road hale altrincham cheshire WA15 9SX (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from hale place, 229 ashley road hale altrincham cheshire WA15 9SX (1 page) |
1 September 2008 | Appointment Terminated Director craig bell (1 page) |
1 September 2008 | Appointment terminated director craig bell (1 page) |
26 August 2008 | Director appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 26 mosley street newcastle upon tyne tyne and wear NE1 1DF (1 page) |
26 August 2008 | Secretary appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Appointment terminated secretary craig bell (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 26 mosley street newcastle upon tyne tyne and wear NE1 1DF (1 page) |
26 August 2008 | Secretary appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Director appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Appointment Terminated Secretary craig bell (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
9 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (3 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (4 pages) |
17 July 2006 | New secretary appointed;new director appointed (3 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (4 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 1 park row leeds LS1 5AB (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 1 park row leeds LS1 5AB (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
2 December 2005 | Incorporation (17 pages) |
2 December 2005 | Incorporation (17 pages) |