London
SW16 2UY
Director Name | Henry James Mortimer |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 16e Highfield Hill Upper Norwood London Se16 |
Secretary Name | Michael Terence Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Accounts |
Correspondence Address | 59 Russett Way London SE13 7LT |
Director Name | Mr David Howard Blunn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dl Group Building George Smith Way Yeovil Somerset BA22 8QR |
Secretary Name | Mr David Howard Blunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dl Group Building George Smith Way Yeovil Somerset BA22 8QR |
Director Name | Mr Christopher Robert Armitage |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trullwell Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Mr Simon Blake |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dl Group Building George Smith Way Yeovil Somerset BA22 8QR |
Secretary Name | Mr Mark Graham Robinson |
---|---|
Status | Resigned |
Appointed | 16 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | Trullwell Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £1,125,439 |
Net Worth | -£67,861 |
Current Liabilities | £411,571 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (14 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (14 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 10 April 2016 (14 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (14 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (14 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 10 April 2015 (9 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (9 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (9 pages) |
23 April 2014 | Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD on 23 April 2014 (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of affairs with form 4.19 (11 pages) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of affairs with form 4.19 (11 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Register(s) moved to registered inspection location (1 page) |
1 November 2013 | Register inspection address has been changed (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Register(s) moved to registered inspection location (1 page) |
1 November 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Termination of appointment of Mark Robinson as a secretary (1 page) |
10 October 2013 | Termination of appointment of Mark Robinson as a secretary (1 page) |
3 October 2013 | Section 519 (2 pages) |
3 October 2013 | Section 519 (2 pages) |
18 September 2013 | Appointment of Mr Mark Graham Robinson as a secretary (1 page) |
18 September 2013 | Appointment of Mr Mark Graham Robinson as a secretary (1 page) |
31 August 2013 | Termination of appointment of Christopher Armitage as a director (1 page) |
31 August 2013 | Registered office address changed from Dl Group Building George Smith Way Yeovil Somerset BA22 8QR on 31 August 2013 (1 page) |
31 August 2013 | Termination of appointment of Simon Blake as a director (1 page) |
31 August 2013 | Termination of appointment of David Blunn as a director (1 page) |
31 August 2013 | Termination of appointment of David Blunn as a secretary (1 page) |
31 August 2013 | Appointment of Mr Nicholas Paul Day as a director (2 pages) |
31 August 2013 | Termination of appointment of Christopher Armitage as a director (1 page) |
31 August 2013 | Registered office address changed from Dl Group Building George Smith Way Yeovil Somerset BA22 8QR on 31 August 2013 (1 page) |
31 August 2013 | Appointment of Mr Nicholas Paul Day as a director (2 pages) |
31 August 2013 | Termination of appointment of Simon Blake as a director (1 page) |
31 August 2013 | Termination of appointment of David Blunn as a director (1 page) |
31 August 2013 | Termination of appointment of David Blunn as a secretary (1 page) |
12 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
29 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Mr Christopher Robert Armitage on 17 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Christopher Robert Armitage on 17 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Christopher Robert Armitage on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Christopher Robert Armitage on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Christopher Robert Armitage on 4 May 2011 (2 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 June 2010 | Director's details changed for Mr David Howard Blunn on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Simon Blake on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Robert Armitage on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr David Howard Blunn on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr David Howard Blunn on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Simon Blake on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher Robert Armitage on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr David Howard Blunn on 29 June 2010 (1 page) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 April 2009 | Director appointed simon blake (2 pages) |
7 April 2009 | Director appointed simon blake (2 pages) |
27 March 2009 | Director and secretary appointed david howard blunn (1 page) |
27 March 2009 | Director and secretary appointed david howard blunn (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
13 March 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed christopher robert armitage (1 page) |
19 February 2009 | Appointment terminated director henry mortimer (1 page) |
19 February 2009 | Appointment terminated secretary michael delaney (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 16E highfield hill london SE19 3PS (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed christopher robert armitage (1 page) |
19 February 2009 | Appointment terminated director henry mortimer (1 page) |
19 February 2009 | Appointment terminated secretary michael delaney (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 16E highfield hill london SE19 3PS (1 page) |
15 October 2008 | Director's change of particulars / henry mortimer / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / henry mortimer / 15/10/2008 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 05/04/05; full list of members (2 pages) |
1 June 2005 | Return made up to 05/04/05; full list of members (2 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
12 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 June 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
25 June 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 March 2001 | Particulars of mortgage/charge (6 pages) |
6 March 2001 | Particulars of mortgage/charge (6 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (14 pages) |
5 April 2000 | Incorporation (14 pages) |