Bexleyheath
Kent
DA7 4SY
Director Name | Mr Duncan John Gilroy |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 January 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tal Y Cae Tregarth LL57 4AE Wales |
Secretary Name | Dr Bethan Jane Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 21 Tal Y Cae Tregarth Bangor Gwynedd LL57 4AE Wales |
Secretary Name | Mr Jonathon Rex Wackett |
---|---|
Status | Resigned |
Appointed | 09 April 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT Wales |
Director Name | Mr Darren Kerry Parris |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2012) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT Wales |
Director Name | Mr Jonathon Rex Wackett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2012) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT Wales |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT Wales |
Director Name | Mr Timothy Charles Rodger |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT Wales |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
30k at £1 | Phoenix Holidays LTD 99.67% Preference |
---|---|
100 at £1 | Takemetoo LTD 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,000 |
Cash | £38,000 |
Current Liabilities | £719,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Notice of final account prior to dissolution (9 pages) |
6 July 2017 | Notice of final account prior to dissolution (9 pages) |
29 July 2016 | Appointment of a liquidator (1 page) |
29 July 2016 | Order of court to wind up (1 page) |
29 July 2016 | Appointment of a liquidator (1 page) |
29 July 2016 | Order of court to wind up (1 page) |
28 July 2016 | Order of court - restore and wind up (1 page) |
28 July 2016 | Order of court - restore and wind up (1 page) |
28 July 2016 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2016 (2 pages) |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
28 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
28 January 2013 | Notice of move from Administration to Dissolution (10 pages) |
28 January 2013 | Notice of move from Administration to Dissolution (10 pages) |
29 August 2012 | Administrator's progress report to 23 July 2012 (10 pages) |
29 August 2012 | Administrator's progress report to 23 July 2012 (10 pages) |
16 May 2012 | Result of meeting of creditors (1 page) |
16 May 2012 | Result of meeting of creditors (1 page) |
26 March 2012 | Statement of administrator's proposal (32 pages) |
26 March 2012 | Statement of administrator's proposal (32 pages) |
17 February 2012 | Registered office address changed from Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT England on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT England on 17 February 2012 (2 pages) |
1 February 2012 | Termination of appointment of Jonathon Wackett as a secretary (1 page) |
1 February 2012 | Termination of appointment of Jonathon Wackett as a director (1 page) |
1 February 2012 | Termination of appointment of Jonathon Wackett as a secretary (1 page) |
1 February 2012 | Termination of appointment of Jonathon Wackett as a director (1 page) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Termination of appointment of Darren Parris as a director (1 page) |
1 February 2012 | Termination of appointment of Darren Parris as a director (1 page) |
1 February 2012 | Appointment of an administrator (1 page) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2012 | Termination of appointment of Ian Richardson as a director (1 page) |
6 January 2012 | Termination of appointment of Ian Richardson as a director (1 page) |
28 November 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
28 November 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 June 2011 | Termination of appointment of Timothy Rodger as a director (1 page) |
14 June 2011 | Termination of appointment of Timothy Rodger as a director (1 page) |
15 March 2011 | Appointment of Mr Tim Rodger as a director (2 pages) |
15 March 2011 | Appointment of Mr Tim Rodger as a director (2 pages) |
14 March 2011 | Appointment of Mr Ian Ashley Richardson as a director (2 pages) |
14 March 2011 | Appointment of Mr Ian Ashley Richardson as a director (2 pages) |
28 February 2011 | Termination of appointment of Duncan Gilroy as a director (1 page) |
28 February 2011 | Termination of appointment of Duncan Gilroy as a director (1 page) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
5 August 2010 | Appointment of Mr Darren Kerry Parris as a director (2 pages) |
5 August 2010 | Appointment of Mr Darren Kerry Parris as a director (2 pages) |
4 August 2010 | Appointment of Mr Jonathon Rex Wackett as a director (2 pages) |
4 August 2010 | Appointment of Mr Jonathon Rex Wackett as a director (2 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Appointment of Mr Jonathon Rex Wackett as a secretary (1 page) |
25 May 2010 | Appointment of Mr Jonathon Rex Wackett as a secretary (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
27 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
6 November 2009 | Registered office address changed from 40 High Street Menai Bridge Anglesey LL59 5EP on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 40 High Street Menai Bridge Anglesey LL59 5EP on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 40 High Street Menai Bridge Anglesey LL59 5EP on 6 November 2009 (1 page) |
5 November 2009 | Termination of appointment of Bethan Henderson as a secretary (1 page) |
5 November 2009 | Termination of appointment of Bethan Henderson as a secretary (1 page) |
15 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
15 September 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
16 March 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 March 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2009 | Secretary appointed bethan jane henderson (2 pages) |
21 January 2009 | Director appointed duncan john gilroy (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 31 corsham street london N1 6DR (1 page) |
21 January 2009 | Secretary appointed bethan jane henderson (2 pages) |
21 January 2009 | Director appointed duncan john gilroy (2 pages) |
21 January 2009 | Appointment terminated director keith dungate (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 31 corsham street london N1 6DR (1 page) |
21 January 2009 | Appointment terminated director keith dungate (1 page) |
11 November 2008 | Incorporation (17 pages) |
11 November 2008 | Incorporation (17 pages) |