Bexhill-On-Sea
East Sussex
TN40 1QF
Director Name | Mr Ronnie Melius |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sedge Court Thurrock Park Estate Grays RM17 6UR |
Director Name | Mr Kenneth Alan Ward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA |
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 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
4 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (12 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (12 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (12 pages) |
1 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner Way Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner Way Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner Way Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
11 April 2014 | Registered office address changed from 16 Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 16 Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 11 April 2014 (2 pages) |
1 April 2014 | Statement of affairs with form 4.19 (5 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of affairs with form 4.19 (5 pages) |
1 April 2014 | Resolutions
|
3 September 2013 | Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 3 September 2013 (1 page) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 November 2012 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Mr Graham David Reynolds on 19 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Graham David Reynolds on 19 September 2012 (2 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 September 2012 | Termination of appointment of Kenneth Ward as a director (1 page) |
19 September 2012 | Appointment of Mr Graham David Reynolds as a director (2 pages) |
19 September 2012 | Termination of appointment of Kenneth Ward as a director (1 page) |
19 September 2012 | Appointment of Mr Graham David Reynolds as a director (2 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Mr Kenneth Alan Ward on 27 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Kenneth Alan Ward on 27 August 2010 (2 pages) |
22 March 2011 | Registered office address changed from Unit 3, Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 3, Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page) |
28 September 2010 | Termination of appointment of Ronnie Melius as a director (1 page) |
28 September 2010 | Termination of appointment of Ronnie Melius as a director (1 page) |
27 August 2010 | Incorporation (22 pages) |
27 August 2010 | Incorporation (22 pages) |