Bournemouth
Dorset
BH4 9NH
Director Name | Nigel Jeffrey Lee |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EW |
Director Name | Mr John David Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Embassy Court Gervis Road Bournemouth Dorset BH1 3DW |
Secretary Name | Jeremy Michael Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(2 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 09 January 2014) |
Role | Company Director |
Correspondence Address | 13 Headlands Business Park Ringwood Hampshire BH24 3PB |
Director Name | Mr David Arthur Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Northshore Panorama Road Poole Dorset BH13 7RD |
Secretary Name | Nigel Jeffrey Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EW |
Director Name | Mr Abdul Hamid Jaffer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Saint Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Director Name | John Dennis Piper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 December 2004) |
Role | Property Investor Developer |
Correspondence Address | Dean Park Lodge 3a Cavendish Road Bournemouth Dorset BH1 1QX |
Director Name | Mr Michael Rodney Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Barn Road Broadstone Poole Dorset BH18 8NJ |
Secretary Name | Abdul Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 15 St Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,702 |
Cash | £1,618 |
Current Liabilities | £356,917 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Notice of final account prior to dissolution (19 pages) |
9 October 2013 | Return of final meeting of creditors (19 pages) |
9 October 2013 | Notice of final account prior to dissolution (19 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from schofields chartered accountants sixth floor dean park house 8-10 dean park crescent, bournemouth, dorset BH1 1HP (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from schofields chartered accountants sixth floor dean park house 8-10 dean park crescent, bournemouth, dorset BH1 1HP (1 page) |
23 June 2008 | Appointment of a liquidator (1 page) |
23 June 2008 | Appointment of a liquidator (1 page) |
13 May 2008 | Order of court to wind up (3 pages) |
13 May 2008 | Order of court to wind up (3 pages) |
17 April 2008 | Order of court to wind up (1 page) |
17 April 2008 | Order of court to wind up (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: sixth floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HP (1 page) |
3 April 2006 | Return made up to 05/02/06; full list of members (12 pages) |
3 April 2006 | Return made up to 05/02/06; full list of members (12 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: sixth floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HP (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
27 July 2005 | Aud res section 394 (1 page) |
27 July 2005 | Aud res section 394 (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 05/02/05; change of members (9 pages) |
25 May 2005 | Return made up to 05/02/05; change of members (9 pages) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Ad 23/04/04--------- £ si 2000@1=2000 £ ic 205504/207504 (2 pages) |
7 May 2004 | Ad 23/04/04--------- £ si 2000@1=2000 £ ic 205504/207504 (2 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 05/02/04; full list of members (13 pages) |
6 March 2004 | Return made up to 05/02/04; full list of members (13 pages) |
5 March 2004 | Ad 24/02/04--------- £ si 1000@1=1000 £ ic 204504/205504 (2 pages) |
5 March 2004 | Ad 24/02/04--------- £ si 1000@1=1000 £ ic 204504/205504 (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
15 January 2004 | Ad 22/12/03--------- £ si 204499@1=204499 £ ic 1/204500 (8 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
15 January 2004 | Ad 22/12/03--------- £ si 4@1=4 £ ic 204500/204504 (2 pages) |
15 January 2004 | Ad 22/12/03--------- £ si 204499@1=204499 £ ic 1/204500 (8 pages) |
15 January 2004 | Accounts made up to 31 October 2003 (1 page) |
15 January 2004 | Ad 22/12/03--------- £ si 4@1=4 £ ic 204500/204504 (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
13 December 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
13 December 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (31 pages) |
5 February 2003 | Incorporation (31 pages) |