Dunstable
Bedfordshire
LU5 4GD
Director Name | Mr Colin Trevor Marshall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 30 June 2021) |
Role | Dry Lining Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Crescent Dunstable Bedfordshire LU5 4SS |
Director Name | Colin Trevor Marshall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Dryliner |
Correspondence Address | 82 Spoondell Dunstable Bedfordshire LU6 3JF |
Secretary Name | Mr Earl Stuart Martyn Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Town Road Luton Bedfordshire LU2 0DE |
Director Name | Ian Richard Bond |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2001) |
Role | Dry Liner |
Correspondence Address | 5 Hathaway Close Eaton Socon St. Neots Cambridgeshire PE19 8HQ |
Director Name | Mr Earl Stuart Martyn Godden |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Town Road Luton Bedfordshire LU2 0DE |
Secretary Name | Pauline Caroline Cristina Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 26 Leicester Road Luton Bedfordshire LU4 8SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £21,529 |
Cash | £19,902 |
Current Liabilities | £128,178 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2020 | Liquidators' statement of receipts and payments to 14 June 2020 (20 pages) |
---|---|
19 November 2019 | Resignation of a liquidator (3 pages) |
29 July 2019 | Liquidators' statement of receipts and payments to 14 June 2019 (16 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 14 June 2018 (16 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (17 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (17 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (38 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (38 pages) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (26 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (26 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 14 June 2015 (26 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (25 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (25 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 14 June 2014 (25 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (24 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 14 June 2013 (24 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (24 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 14 June 2012 (23 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (23 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (23 pages) |
29 June 2011 | Registered office address changed from Unit B&C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Unit B&C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 29 June 2011 (2 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Statement of affairs with form 4.19 (5 pages) |
28 June 2011 | Statement of affairs with form 4.19 (5 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
14 June 2011 | Registered office address changed from 25 Lockhart Close Dunstable Bedfordshire LU6 3EF on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 25 Lockhart Close Dunstable Bedfordshire LU6 3EF on 14 June 2011 (1 page) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Director's details changed for Colin Trevor Marshall on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Colin Trevor Marshall on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Christina Dorothy Webb on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Christina Dorothy Webb on 25 March 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 March 2008 | Secretary's change of particulars / christina webb / 23/05/2007 (1 page) |
14 March 2008 | Secretary's change of particulars / christina webb / 23/05/2007 (1 page) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 134A chiltern road dunstable bedfordshire LU6 1ET (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 134A chiltern road dunstable bedfordshire LU6 1ET (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 February 2007 | Amended accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Amended accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 48 high town road luton bedfordshire LU2 0DE (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 48 high town road luton bedfordshire LU2 0DE (1 page) |
17 March 2006 | Return made up to 28/02/06; full list of members
|
17 March 2006 | Return made up to 28/02/06; full list of members
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Director resigned (2 pages) |
12 December 2005 | Director resigned (2 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 September 2005 | New director appointed (2 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
13 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 April 2005 | Ad 31/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 April 2005 | Ad 31/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 February 2004 | Amended accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Amended accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Ad 31/07/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
24 August 2001 | Ad 31/07/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (17 pages) |
28 February 2000 | Incorporation (17 pages) |