Harmans Water
Bracknell
Berkshire
RG12 9QD
Secretary Name | Diane Lorraine Dilnot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodmere Harmans Water Bracknell Berkshire RG12 9QD |
Director Name | Peter George Harris |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 61 New Road Hornsea East Yorkshire HU18 1PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
190 at 1 | Ms Diane Lorraine Dilnot 95.00% Ordinary |
---|---|
10 at 1 | Peter George Harris 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,996 |
Cash | £10,371 |
Current Liabilities | £56,676 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (7 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 31 January 2014 (7 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (7 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (5 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (5 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 31 January 2013 (5 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (7 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (7 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 31 January 2012 (7 pages) |
1 March 2011 | Company name changed crest cars of heathrow LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed crest cars of heathrow LIMITED\certificate issued on 01/03/11
|
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
9 February 2011 | Statement of affairs with form 4.19 (5 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 9 February 2011 (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Statement of affairs with form 4.19 (5 pages) |
9 February 2011 | Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 9 February 2011 (2 pages) |
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Termination of appointment of Peter Harris as a director (2 pages) |
15 December 2010 | Termination of appointment of Peter Harris as a director (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 February 2006 | Accounting reference date shortened from 17/08/05 to 31/07/05 (1 page) |
16 February 2006 | Accounting reference date shortened from 17/08/05 to 31/07/05 (1 page) |
16 September 2005 | Ad 01/06/04--------- £ si 200@1 (2 pages) |
16 September 2005 | Return made up to 10/06/05; full list of members (7 pages) |
16 September 2005 | Ad 01/06/04--------- £ si 200@1 (2 pages) |
16 September 2005 | Return made up to 10/06/05; full list of members (7 pages) |
14 April 2005 | Accounting reference date extended from 30/06/05 to 17/08/05 (1 page) |
14 April 2005 | Accounting reference date extended from 30/06/05 to 17/08/05 (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
10 June 2004 | Incorporation (21 pages) |
10 June 2004 | Incorporation (21 pages) |