Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Director Name | Mr Neill Vincent French |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Property Investment Consultant |
Correspondence Address | Numero 68 Calle San Borondon Playa Honda Lanzaroteq 000 Spain |
Director Name | Martin Long |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Property Investment Consultant |
Correspondence Address | Calle Acentejo No 84 Puerto Calero Yiaza Lanzarote Canary Islands Cp 35570 |
Director Name | Mr Jonathan David Wheatley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Property Investment Consultant |
Correspondence Address | 12a Gardnor Mansions Church Row Hampstead London NW3 6UR |
Secretary Name | Mr Adam Patrick French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Dundee Court 73 Wapping High Street London E1W 2YG |
Secretary Name | Mr Neill Vincent French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Numero 68 Calle San Borondon Playa Honda Lanzaroteq 000 Spain |
Secretary Name | Adam Patrick French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 12 Eastwood Boulevard Westcliff On Sea Essex SS0 9XL |
Registered Address | C/0 Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £108,670 |
Cash | £187,617 |
Current Liabilities | £438,027 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Notice of final account prior to dissolution (1 page) |
27 March 2012 | Notice of final account prior to dissolution (1 page) |
27 March 2012 | Return of final meeting of creditors (1 page) |
1 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 February 2012 | Receiver's abstract of receipts and payments to 25 January 2012 (2 pages) |
1 February 2012 | Receiver's abstract of receipts and payments to 25 January 2012 (2 pages) |
1 February 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 7 October 2011 (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 7 October 2011 (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 7 October 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 April 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 April 2010 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 April 2010 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 October 2009 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 April 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 October 2010 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 October 2010 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 October 2009 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 October 2009 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 April 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 April 2010 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 7 October 2010 (2 pages) |
21 September 2009 | Notice of appointment of receiver or manager (1 page) |
21 September 2009 | Notice of appointment of receiver or manager (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o c/o gibson booth 15 victoria road barnsley S70 2BB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o c/o gibson booth 15 victoria road barnsley S70 2BB (1 page) |
8 May 2009 | Appointment of a liquidator (1 page) |
8 May 2009 | Appointment of a liquidator (1 page) |
20 March 2009 | Order of court to wind up (2 pages) |
20 March 2009 | Order of court to wind up (2 pages) |
6 March 2009 | Order of court to wind up (1 page) |
6 March 2009 | Order of court to wind up (1 page) |
25 February 2009 | Statement of affairs with form 4.19 (11 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Statement of affairs with form 4.19 (11 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Resolutions
|
17 February 2009 | Registered office changed on 17/02/2009 from 16 stratford place london W1C 1BF (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 16 stratford place london W1C 1BF (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
17 October 2008 | Notice of appointment of receiver or manager (2 pages) |
17 October 2008 | Notice of appointment of receiver or manager (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
10 September 2008 | Appointment Terminated Secretary adam french (1 page) |
10 September 2008 | Appointment terminated secretary adam french (1 page) |
11 August 2008 | Appointment Terminated Director jonathan wheatley (1 page) |
11 August 2008 | Appointment terminated director martin long (1 page) |
11 August 2008 | Appointment Terminated Director martin long (1 page) |
11 August 2008 | Appointment terminated director jonathan wheatley (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
26 June 2008 | Notice of appointment of receiver or manager (1 page) |
26 June 2008 | Notice of appointment of receiver or manager (1 page) |
8 May 2008 | Return made up to 15/12/07; full list of members (4 pages) |
8 May 2008 | Return made up to 15/12/07; full list of members (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
17 November 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1ST floor, 57A broadway leigh-on-sea essex SS9 1PE (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 1ST floor, 57A broadway leigh-on-sea essex SS9 1PE (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Return made up to 15/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 15/12/06; full list of members (3 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 15/12/05; full list of members (3 pages) |
17 March 2006 | Return made up to 15/12/05; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
15 December 2004 | Incorporation (14 pages) |
15 December 2004 | Incorporation (14 pages) |