14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director Name | Paul James Thelwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tir Na Nog, 8 Tibgarth Northgate Lane, Linton Wetherby LS22 4UD |
Secretary Name | Paul James Thelwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 February 2011) |
Role | Company Director |
Correspondence Address | 8 Tib Garth Northgate Lane Linton Wetherby West Yorkshire LS22 4UD |
Director Name | Robin Keith Newby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Management Services |
Correspondence Address | 16 May Tree Avenue Hull East Yorkshire HU8 8PP |
Director Name | Jean Margaret Waller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ferndale Avenue Willerby East Yorkshire HU10 6AF |
Secretary Name | Jean Margaret Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ferndale Avenue Willerby East Yorkshire HU10 6AF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Tenon Recovery 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£78,837 |
Cash | £552 |
Current Liabilities | £93,751 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2011 | Final Gazette dissolved following liquidation (1 page) |
19 November 2010 | Liquidators statement of receipts and payments to 11 November 2010 (5 pages) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 10 August 2010 (5 pages) |
12 August 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
12 August 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
24 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
24 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
11 August 2009 | Administrator's progress report to 10 August 2009 (10 pages) |
11 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 August 2009 | Administrator's progress report to 10 August 2009 (10 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from regent house 183 ferensway hull east yorkshire HU1 3UA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from regent house 183 ferensway hull east yorkshire HU1 3UA (1 page) |
31 March 2009 | Result of meeting of creditors (3 pages) |
31 March 2009 | Result of meeting of creditors (3 pages) |
12 March 2009 | Administrator's progress report to 10 February 2009 (21 pages) |
12 March 2009 | Administrator's progress report to 10 February 2009 (21 pages) |
20 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
20 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
20 February 2009 | (1 page) |
20 February 2009 | Notice of vacation of office by administrator (1 page) |
20 February 2009 | Notice of vacation of office by administrator (1 page) |
20 February 2009 | Notice of appointment of replacement/additional administrator (1 page) |
17 October 2008 | Statement of administrator's proposal (24 pages) |
17 October 2008 | Statement of administrator's proposal (24 pages) |
18 August 2008 | Appointment of an administrator (1 page) |
18 August 2008 | Appointment of an administrator (1 page) |
24 July 2007 | Return made up to 20/03/07; no change of members (7 pages) |
24 July 2007 | Return made up to 20/03/07; no change of members (7 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Company name changed devoir management services limit ed\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed devoir management services limit ed\certificate issued on 12/10/06 (2 pages) |
2 August 2006 | Return made up to 20/03/06; full list of members (7 pages) |
2 August 2006 | Return made up to 20/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Return made up to 20/03/05; full list of members
|
3 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 20/03/03; full list of members (8 pages) |
18 July 2003 | Return made up to 20/03/03; full list of members
|
10 July 2003 | Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2003 | Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (1 page) |
20 March 2002 | Incorporation (18 pages) |