Bedford
Bedfordshire
MK41 9RF
Director Name | Tracey Boden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Springfield Road Colnbrook Berkshire SL3 8QJ |
Director Name | Mr Sean Peter Canabady |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Slough Road Iver Buckinghamshire SL0 0DN |
Secretary Name | Tracey Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Springfield Road Colnbrook Berkshire SL3 8QJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£127,445 |
Cash | £2,741 |
Current Liabilities | £404,736 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 April 2016 | Liquidators statement of receipts and payments to 2 February 2016 (13 pages) |
10 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (13 pages) |
10 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (13 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 2 February 2015 (14 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 2 February 2015 (14 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (14 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (14 pages) |
24 March 2015 | Termination of appointment of Sean Peter Canabady as a director on 12 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Sean Peter Canabady as a director on 12 February 2015 (2 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Administrator's progress report to 23 January 2014 (14 pages) |
3 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 February 2014 | Administrator's progress report to 23 January 2014 (14 pages) |
3 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 September 2013 | Administrator's progress report to 11 August 2013 (14 pages) |
25 September 2013 | Administrator's progress report to 11 August 2013 (14 pages) |
26 June 2013 | Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages) |
26 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
26 June 2013 | Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
26 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
26 June 2013 | (1 page) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
2 May 2013 | Notice of deemed approval of proposals (1 page) |
2 May 2013 | Notice of deemed approval of proposals (1 page) |
22 April 2013 | Statement of administrator's proposal (39 pages) |
22 April 2013 | Statement of administrator's proposal (39 pages) |
27 February 2013 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 27 February 2013 (2 pages) |
26 February 2013 | Appointment of an administrator (1 page) |
26 February 2013 | Appointment of an administrator (1 page) |
16 February 2013 | Compulsory strike-off action has been suspended (1 page) |
16 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 May 2009 | Director's change of particulars / sean canabady / 10/05/2009 (1 page) |
19 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 May 2009 | Director's change of particulars / sean canabady / 10/05/2009 (1 page) |
19 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 89 braybourne close uxbridge middlesex UB8 1UJ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 89 braybourne close uxbridge middlesex UB8 1UJ (1 page) |
7 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
7 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
14 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 May 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
14 June 2002 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 34-40 high street wanstead london E11 2RJ (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 34-40 high street wanstead london E11 2RJ (1 page) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
2 June 2002 | Director resigned (1 page) |
10 May 2002 | Incorporation (16 pages) |
10 May 2002 | Incorporation (16 pages) |