Portmill House Portmill Lane
Hitchin
Hertfordshire
SG5 2DJ
Secretary Name | Pauline Mary Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 July 2013) |
Role | Recruitment |
Correspondence Address | C/O Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Secretary Name | Martin Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 2DJ |
Director Name | Patrick Joseph Isaacs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 July 2009) |
Role | Recruitment Consultant |
Correspondence Address | 80 Tyrone Road Thorpe Bay Essex SS1 3HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor The Stables The Maltings Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
600 at 0.1 | Patrick Isaacs 68.97% Ordinary |
---|---|
260 at 0.1 | Martin Smith 29.89% Ordinary |
1 at 1 | Temple Secretaries LTD 1.15% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2013 | Final Gazette dissolved following liquidation (1 page) |
24 July 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (5 pages) |
24 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 12 April 2013 (5 pages) |
24 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 16 February 2013 (5 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
20 September 2012 | Liquidators statement of receipts and payments to 16 August 2012 (5 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (6 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (6 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (6 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
23 February 2010 | Statement of affairs with form 4.19 (5 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Statement of affairs with form 4.19 (5 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Registered office address changed from C/O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 5 February 2010 (2 pages) |
10 December 2009 | Termination of appointment of Patrick Isaacs as a director (2 pages) |
10 December 2009 | Termination of appointment of Patrick Isaacs as a director (2 pages) |
6 May 2009 | Director appointed patrick isaacs (2 pages) |
6 May 2009 | Director appointed patrick isaacs (2 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 April 2009 | Appointment Terminated Secretary martin smith (1 page) |
8 April 2009 | Appointment terminated secretary martin smith (1 page) |
17 March 2009 | Director and secretary appointed martin michael smith (2 pages) |
17 March 2009 | Director and secretary appointed martin michael smith (2 pages) |
11 March 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
11 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
11 March 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
26 August 2008 | Ad 01/05/08 gbp si [email protected]=86 gbp ic 1/87 (2 pages) |
26 August 2008 | Ad 01/05/08\gbp si [email protected]=86\gbp ic 1/87\ (2 pages) |
30 April 2008 | Secretary appointed pauline mary ann smith (2 pages) |
30 April 2008 | Secretary appointed pauline mary ann smith (2 pages) |
29 April 2008 | Company name changed plotspark LIMITED\certificate issued on 29/04/08 (2 pages) |
29 April 2008 | Company name changed plotspark LIMITED\certificate issued on 29/04/08 (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |