Blackheath
London
SE3 0DX
Director Name | Mr Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chartwell House 4 Harrison Court Bugbrooke Northampton NN7 3ET |
Secretary Name | James Martin Storer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Mr Stuart Whitehill Miller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grangeway Grange Park London N21 2HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2m at 1 | John Lang Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,827,000 |
Gross Profit | -£366,000 |
Net Worth | £1,306,000 |
Cash | £209,000 |
Current Liabilities | £6,328,000 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Administrator's progress report to 28 March 2014 (16 pages) |
1 April 2014 | Notice of move from Administration to Dissolution (15 pages) |
1 April 2014 | Administrator's progress report to 28 March 2014 (15 pages) |
21 March 2014 | Administrator's progress report to 19 February 2014 (12 pages) |
8 October 2013 | Notice of vacation of office by administrator (13 pages) |
19 September 2013 | Administrator's progress report to 19 August 2013 (10 pages) |
3 September 2013 | Administrator's progress report to 31 July 2013 (13 pages) |
27 June 2013 | Registered office address changed from 7 More London Riverside London SE1 2RT on 27 June 2013 (2 pages) |
5 March 2013 | Administrator's progress report to 31 January 2013 (11 pages) |
7 September 2012 | Administrator's progress report to 31 March 2012 (11 pages) |
3 May 2012 | Notice of extension of period of Administration (1 page) |
28 March 2012 | Notice of extension of period of Administration (1 page) |
13 February 2012 | Administrator's progress report to 31 January 2012 (11 pages) |
10 February 2012 | Administrator's progress report to 31 January 2012 (11 pages) |
27 September 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
20 September 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
13 September 2011 | Notice of extension of period of Administration (1 page) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages) |
3 May 2011 | Administrator's progress report to 31 March 2011 (12 pages) |
14 February 2011 | Notice of deemed approval of proposals (1 page) |
6 December 2010 | Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 6 December 2010 (2 pages) |
1 December 2010 | Statement of administrator's proposal (22 pages) |
1 December 2010 | Statement of affairs with form 2.14B (6 pages) |
7 October 2010 | Appointment of an administrator (1 page) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
3 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
17 December 2008 | Appointment terminated director stuart miller (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
1 September 2007 | Particulars of mortgage/charge (6 pages) |
1 September 2007 | Particulars of mortgage/charge (6 pages) |
1 September 2007 | Particulars of mortgage/charge (6 pages) |
1 September 2007 | Particulars of mortgage/charge (6 pages) |
20 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members
|
14 June 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
9 September 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Resolutions
|
17 November 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
17 August 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Ad 16/06/04--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
6 July 2004 | Memorandum and Articles of Association (11 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 16/06/04 (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 35 old queen street london SW1H 9JD (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (18 pages) |