Coniston Road
Thundersley
Essex
SS7 3JD
Director Name | Mr Scott Atholl Murray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 Lee Road Bowers Gifford North Benfleet Essex SS13 2HS |
Secretary Name | Mr Lee Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Ferns Cottage Coniston Road Thundersley Essex SS7 3JD |
Director Name | Mr Jeremy Spencer Kerrison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 March 2010) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 28 Glyn Way Threemilestone Truro Cornwall TR3 6DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
11 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2009 | Notice of move from Administration to Dissolution on 10 December 2009 (12 pages) |
11 December 2009 | Notice of move from Administration to Dissolution (12 pages) |
21 September 2009 | Result of meeting of creditors (3 pages) |
21 September 2009 | Result of meeting of creditors (3 pages) |
2 September 2009 | Statement of administrator's revised proposal (10 pages) |
2 September 2009 | Statement of administrator's revised proposal (10 pages) |
17 July 2009 | Administrator's progress report to 16 June 2009 (12 pages) |
17 July 2009 | Administrator's progress report to 16 June 2009 (12 pages) |
6 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
6 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
5 March 2009 | Result of meeting of creditors (27 pages) |
5 March 2009 | Result of meeting of creditors (27 pages) |
13 February 2009 | Statement of administrator's proposal (30 pages) |
13 February 2009 | Statement of administrator's proposal (30 pages) |
7 February 2009 | Statement of affairs with form 2.14B (6 pages) |
7 February 2009 | Statement of affairs with form 2.14B (6 pages) |
15 January 2009 | Company name changed pectel south west LIMITED\certificate issued on 23/01/09 (3 pages) |
15 January 2009 | Company name changed pectel south west LIMITED\certificate issued on 23/01/09 (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from pectal court, burnt mills road basildon essex SS13 1DT (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from pectal court, burnt mills road basildon essex SS13 1DT (1 page) |
27 December 2008 | Appointment of an administrator (1 page) |
27 December 2008 | Appointment of an administrator (1 page) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (11 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (11 pages) |
31 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 December 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |