Kingsbridge
Devon
TQ7 3BH
Secretary Name | Mr Martyn George Fray |
---|---|
Status | Closed |
Appointed | 04 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 February 2013) |
Role | Company Director |
Correspondence Address | The Witterings Woolston Kingsbridge Devon TQ7 3BH |
Director Name | Mr Neil Christopher Patrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Slip Brixworth Northampton Northamptonshire NN6 9HS |
Director Name | Mr Ian Geoffrey Pragnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Excalibur Close Duston Northampton NN5 4BJ |
Secretary Name | Mr Ian Geoffrey Pragnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Excalibur Close Duston Northampton NN5 4BJ |
Secretary Name | Mr Martyn George Fray |
---|---|
Status | Resigned |
Appointed | 04 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Correspondence Address | 39 Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Director Name | Mr Ian Geoffrey Pragnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charter Gate Quarry Park Close Moulton Park Northampton Northamptonshire NN3 6QB |
Registered Address | Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Martyn George Fray 50.00% Ordinary |
---|---|
50 at £1 | Mr Ian Pragnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,627 |
Current Liabilities | £38,146 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2012 | Administrator's progress report to 9 November 2012 (16 pages) |
14 November 2012 | Notice of move from Administration to Dissolution on 9 November 2012 (15 pages) |
14 November 2012 | Administrator's progress report to 9 November 2012 (16 pages) |
14 November 2012 | Notice of move from Administration to Dissolution (15 pages) |
14 November 2012 | Administrator's progress report to 9 November 2012 (16 pages) |
27 September 2012 | Statement of affairs with form 2.14B (11 pages) |
27 September 2012 | Statement of affairs with form 2.14B (11 pages) |
11 June 2012 | Administrator's progress report to 9 May 2012 (13 pages) |
11 June 2012 | Administrator's progress report to 9 May 2012 (13 pages) |
11 June 2012 | Administrator's progress report to 9 May 2012 (13 pages) |
9 January 2012 | Result of meeting of creditors (5 pages) |
9 January 2012 | Result of meeting of creditors (5 pages) |
12 December 2011 | Statement of administrator's proposal (36 pages) |
12 December 2011 | Statement of administrator's proposal (36 pages) |
16 November 2011 | Registered office address changed from 30 Charter Gate Quarry Park Close Moulton Park Northampton Northamptonshire NN3 6QB on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 30 Charter Gate Quarry Park Close Moulton Park Northampton Northamptonshire NN3 6QB on 16 November 2011 (2 pages) |
15 November 2011 | Appointment of an administrator (1 page) |
15 November 2011 | Appointment of an administrator (1 page) |
10 May 2011 | Termination of appointment of Ian Pragnell as a director (1 page) |
10 May 2011 | Termination of appointment of Ian Pragnell as a director (1 page) |
1 March 2011 | Director's details changed for Mr Martyn George Fray on 3 December 2010 (2 pages) |
1 March 2011 | Appointment of Mr Ian Pragnell as a director (2 pages) |
1 March 2011 | Appointment of a secretary (2 pages) |
1 March 2011 | Appointment of Mr Ian Pragnell as a director (2 pages) |
1 March 2011 | Appointment of a secretary (2 pages) |
1 March 2011 | Director's details changed for Mr Martyn George Fray on 3 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Martyn George Fray on 3 December 2010 (2 pages) |
11 February 2011 | Termination of appointment of Martyn Fray as a secretary (1 page) |
11 February 2011 | Secretary's details changed for Mr Martyn George Fray on 18 January 2011 (2 pages) |
11 February 2011 | Termination of appointment of Martyn Fray as a secretary (1 page) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Termination of appointment of Ian Pragnell as a director (1 page) |
11 February 2011 | Termination of appointment of Ian Pragnell as a director (1 page) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Secretary's details changed for Mr Martyn George Fray on 18 January 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 October 2010 | Appointment of Mr Martyn George Fray as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Martyn George Fray as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Martyn George Fray as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Martyn George Fray as a secretary (2 pages) |
4 August 2010 | Appointment of Mr Martyn George Fray as a director (2 pages) |
4 August 2010 | Termination of appointment of Neil Patrick as a director (1 page) |
4 August 2010 | Termination of appointment of Ian Pragnell as a secretary (1 page) |
4 August 2010 | Appointment of Mr Martyn George Fray as a director (2 pages) |
4 August 2010 | Termination of appointment of Ian Pragnell as a secretary (1 page) |
4 August 2010 | Termination of appointment of Neil Patrick as a director (1 page) |
29 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 30 chartergate, quarry park close, moulton park northampton northamptonshire NN3 6QB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 30 chartergate, quarry park close, moulton park northampton northamptonshire NN3 6QB (1 page) |
11 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
18 January 2008 | Incorporation (15 pages) |
18 January 2008 | Incorporation (15 pages) |