Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director Name | Mr Jeremy Paul Burden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbleton Evesham Worcestershire WR11 6TH |
Director Name | Mr John Arthur Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | David Michael Haines |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Inglestone Road Wickwar Wotton-Under-Edge Gloucestershire GL12 8PJ Wales |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Graham Robert Martin-Loat |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Road Eaton Socon St Neots Cambridgeshire PE19 8PT |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | smartsponge.co.uk |
---|---|
Telephone | 0845 2261742 |
Telephone region | Unknown |
Registered Address | Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Gmc Projects LTD 51.00% Ordinary |
---|---|
49 at £1 | Wtb Investments (No:1) Limited 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,040 |
Current Liabilities | £103,285 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (12 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 7 May 2014 (12 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (12 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 7 May 2014 (12 pages) |
10 June 2013 | Statement of affairs with form 4.19 (4 pages) |
10 June 2013 | Statement of affairs with form 4.19 (4 pages) |
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Resolutions
|
30 April 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 30 April 2013 (2 pages) |
15 March 2013 | Change of accounting reference date (3 pages) |
15 March 2013 | Change of accounting reference date (3 pages) |
10 January 2013 | Appointment of Mr Jeremy Paul Burden as a director on 29 November 2012 (3 pages) |
10 January 2013 | Appointment of Mr Jeremy Paul Burden as a director on 29 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr John Arthur Lewis as a director on 29 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr John Arthur Lewis as a director on 29 November 2012 (3 pages) |
7 December 2012 | Termination of appointment of Graham Robert Martin-Loat as a director on 29 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Graham Robert Martin-Loat as a director on 29 November 2012 (2 pages) |
30 November 2012 | Termination of appointment of David Michael Haines as a director on 19 November 2012 (2 pages) |
30 November 2012 | Termination of appointment of David Michael Haines as a director on 19 November 2012 (2 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Director appointed graham martin-loat (2 pages) |
29 July 2009 | Director appointed graham martin-loat (2 pages) |
8 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
8 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
29 June 2009 | Director appointed david michael haines (2 pages) |
29 June 2009 | Secretary appointed john arthur lewis (2 pages) |
29 June 2009 | Director appointed david michael haines (2 pages) |
29 June 2009 | Secretary appointed john arthur lewis (2 pages) |
31 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
31 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
31 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
25 March 2009 | Incorporation (6 pages) |
25 March 2009 | Incorporation (6 pages) |