Paclock, Thalang
Phuket
83110
Thailand
Director Name | Mr Ian Mitchell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Property Developer |
Correspondence Address | 146 / Moo 7 Ban Ya Moo T Packlock A Thalang Phucket 83110 Thailand |
Director Name | Mr Oliver Mitchell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2009) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Connybeare Wood St Marychurch Road Coffinswell Newton Abbot Devon TQ12 4SE |
Director Name | Mr David John Pollard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Upton Grange North Upton Bantham Kingsbridge Devon TQ7 3AB |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2018 | Notice of move from Administration to Dissolution (19 pages) |
13 September 2017 | Administrator's progress report (16 pages) |
13 September 2017 | Administrator's progress report (16 pages) |
24 March 2017 | Administrator's progress report to 15 February 2017 (14 pages) |
24 March 2017 | Administrator's progress report to 15 February 2017 (14 pages) |
23 February 2017 | Notice of extension of period of Administration (1 page) |
23 February 2017 | Notice of extension of period of Administration (1 page) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
20 September 2016 | Administrator's progress report to 15 August 2016 (14 pages) |
20 September 2016 | Administrator's progress report to 15 August 2016 (14 pages) |
20 April 2016 | Administrator's progress report to 15 February 2016 (8 pages) |
20 April 2016 | Administrator's progress report to 15 February 2016 (8 pages) |
10 March 2016 | Notice of extension of period of Administration (1 page) |
10 March 2016 | Notice of extension of period of Administration (1 page) |
4 March 2016 | Notice of extension of period of Administration (1 page) |
4 March 2016 | Notice of extension of period of Administration (1 page) |
27 October 2015 | Administrator's progress report to 15 August 2015 (7 pages) |
27 October 2015 | Administrator's progress report to 15 August 2015 (7 pages) |
21 September 2015 | Administrator's progress report to 15 August 2015 (6 pages) |
21 September 2015 | Administrator's progress report to 15 August 2015 (6 pages) |
18 March 2015 | Administrator's progress report to 15 February 2015 (7 pages) |
18 March 2015 | Administrator's progress report to 15 February 2015 (7 pages) |
16 September 2014 | Administrator's progress report to 15 August 2014 (7 pages) |
16 September 2014 | Administrator's progress report to 15 August 2014 (7 pages) |
28 July 2014 | Notice of extension of period of Administration (1 page) |
28 July 2014 | Notice of extension of period of Administration (1 page) |
7 March 2014 | Administrator's progress report to 15 February 2014 (7 pages) |
7 March 2014 | Administrator's progress report to 15 February 2014 (7 pages) |
17 September 2013 | Administrator's progress report to 15 August 2013 (7 pages) |
17 September 2013 | Administrator's progress report to 15 August 2013 (7 pages) |
14 March 2013 | Administrator's progress report to 15 February 2013 (7 pages) |
14 March 2013 | Administrator's progress report to 15 February 2013 (7 pages) |
11 September 2012 | Administrator's progress report to 15 August 2012 (8 pages) |
11 September 2012 | Administrator's progress report to 15 August 2012 (8 pages) |
13 March 2012 | Administrator's progress report to 15 February 2012 (10 pages) |
13 March 2012 | Administrator's progress report to 15 February 2012 (10 pages) |
14 September 2011 | Administrator's progress report to 15 August 2011 (11 pages) |
14 September 2011 | Administrator's progress report to 15 August 2011 (11 pages) |
22 August 2011 | Notice of extension of period of Administration (1 page) |
22 August 2011 | Notice of extension of period of Administration (1 page) |
9 March 2011 | Administrator's progress report to 15 February 2011 (8 pages) |
9 March 2011 | Administrator's progress report to 15 February 2011 (8 pages) |
10 February 2011 | Notice of extension of period of Administration (1 page) |
10 February 2011 | Notice of extension of period of Administration (1 page) |
23 August 2010 | Administrator's progress report to 15 August 2010 (10 pages) |
23 August 2010 | Administrator's progress report to 15 August 2010 (10 pages) |
25 March 2010 | Statement of administrator's proposal (18 pages) |
25 March 2010 | Statement of administrator's proposal (18 pages) |
23 February 2010 | Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of an administrator (1 page) |
23 February 2010 | Appointment of an administrator (1 page) |
15 January 2010 | Termination of appointment of Oliver Mitchell as a director (2 pages) |
15 January 2010 | Termination of appointment of Oliver Mitchell as a director (2 pages) |
15 January 2010 | Termination of appointment of David Pollard as a director (2 pages) |
15 January 2010 | Appointment of Ian Robert Mitchell as a director (3 pages) |
15 January 2010 | Appointment of Ian Robert Mitchell as a director (3 pages) |
15 January 2010 | Termination of appointment of David Pollard as a director (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 May 2009 | Director appointed david john pollard (2 pages) |
18 May 2009 | Appointment terminated director ian mitchell (1 page) |
18 May 2009 | Appointment terminated director ian mitchell (1 page) |
18 May 2009 | Director appointed david john pollard (2 pages) |
18 May 2009 | Director appointed oliver mitchell (2 pages) |
18 May 2009 | Director appointed oliver mitchell (2 pages) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |