Bournemouth
Dorset
BH11 8NP
Secretary Name | Ms Jayne Lesley Sharps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 February 2011) |
Role | Company Director |
Correspondence Address | 12 Endfield Road Moordown Bournemouth Dorset BH9 1TH |
Director Name | Marcus John Pearce |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Plasterer |
Correspondence Address | 121 Magna Road Poole Dorset BH11 9NE |
Director Name | Valerie Pearce |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Personnel Clerk |
Correspondence Address | 121 Magna Road Bearwood Poole Dorset BH11 9NE |
Secretary Name | Jayne Lesley Sharps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Forest View Road Bournemouth Dorset BH9 3BQ |
Secretary Name | Zoe Amanda Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2006) |
Role | Business Development Manager |
Correspondence Address | 68 Brassey Road Bournemouth Dorset BH9 1PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £52,280 |
Cash | £31,430 |
Current Liabilities | £36,385 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2011 | Final Gazette dissolved following liquidation (1 page) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Registered office address changed from 23 Paddington Grove Bournemouth Dorset BH11 8NP England on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 23 Paddington Grove Bournemouth Dorset BH11 8NP England on 23 February 2010 (2 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Statement of affairs with form 4.19 (5 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Statement of affairs with form 4.19 (5 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 July 2009 | Secretary's Change of Particulars / jayne sharps / 28/02/2009 / Area was: moordown, now: ; Country was: united kingdom, now: (1 page) |
4 July 2009 | Secretary's Change of Particulars / jayne sharps / 28/02/2009 / Title was: , now: ms; HouseName/Number was: , now: 12; Street was: 822 wimborne road, now: endfield road; Region was: , now: dorset; Post Code was: BH9 2DT, now: BH9 1TH; Country was: , now: england; Occupation was: , now: company director (2 pages) |
4 July 2009 | Secretary's change of particulars / jayne sharps / 28/02/2009 (1 page) |
4 July 2009 | Secretary's change of particulars / jayne sharps / 28/02/2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 9-11 hankinson road bournemouth dorset BH9 1HJ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 9-11 hankinson road bournemouth dorset BH9 1HJ (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 820 wimborne road moordown bournemouth dorset BH9 2DT (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 820 wimborne road moordown bournemouth dorset BH9 2DT (1 page) |
21 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 23 paddington grove bournemouth dorset BH11 8NP (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 23 paddington grove bournemouth dorset BH11 8NP (1 page) |
10 August 2005 | Memorandum and Articles of Association (5 pages) |
4 August 2005 | Company name changed marcus pearce plasterers LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed marcus pearce plasterers LIMITED\certificate issued on 04/08/05 (2 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 121 magna road poole dorset BH11 9NE (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 121 magna road poole dorset BH11 9NE (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (2 pages) |
3 September 2004 | Secretary resigned (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 July 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 4 hartsbourne drive bournemouth dorset BH7 7JB (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 4 hartsbourne drive bournemouth dorset BH7 7JB (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |