Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Christina Seth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 38 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BT |
Director Name | Mr Richard Andrew Errington Seth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wensley 191 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Secretary Name | Mrs Christina Seth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wensley 191 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Director Name | Mr Thomas Ryan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1998) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 12 Lee Dale Close Denton Manchester M34 6BG |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 2008) |
Role | Financial Adviser |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(74 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1000 at £1 | Thinc Trail Collections LTD 90.91% Ordinary |
---|---|
90 at £1 | Thinc Trail Collections LTD 8.18% Ordinary A |
6 at £1 | Thinc Trail Collections LTD 0.55% Ordinary C |
3 at £1 | Thinc Trail Collections LTD 0.27% Ordinary B |
1 at £1 | Thinc Trail Collections LTD 0.09% Ordinary D |
Year | 2014 |
---|---|
Turnover | £14,303 |
Net Worth | £48,575 |
Cash | £1,025 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Solvency statement dated 02/06/11 (1 page) |
7 June 2011 | Statement by Directors (1 page) |
7 June 2011 | Solvency Statement dated 02/06/11 (1 page) |
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (10 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (10 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
1 March 2008 | Return made up to 24/01/08; full list of members (5 pages) |
1 March 2008 | Return made up to 24/01/08; full list of members (5 pages) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (4 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (4 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
10 June 2005 | Ad 16/05/05--------- £ si 89@1=89 £ ic 1011/1100 (2 pages) |
10 June 2005 | Ad 16/05/05--------- £ si 89@1=89 £ ic 1011/1100 (2 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
27 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New director appointed (3 pages) |
20 May 2004 | Return made up to 24/01/04; full list of members (10 pages) |
20 May 2004 | Return made up to 24/01/04; full list of members (10 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Company name changed bowerford financial management l imited\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed bowerford financial management l imited\certificate issued on 10/02/04 (2 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Declaration of assistance for shares acquisition (15 pages) |
8 February 2004 | Declaration of assistance for shares acquisition (15 pages) |
8 February 2004 | Resolutions
|
7 February 2004 | Particulars of mortgage/charge (6 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (6 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
6 February 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 35 stockport road marple stockport cheshire SK6 6BD (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 35 stockport road marple stockport cheshire SK6 6BD (1 page) |
20 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
20 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
2 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
6 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
20 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
20 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
16 February 2001 | Return made up to 24/01/01; full list of members (9 pages) |
16 February 2001 | Return made up to 24/01/01; full list of members
|
13 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
18 May 1999 | Return made up to 24/01/99; full list of members (11 pages) |
18 May 1999 | Return made up to 24/01/99; full list of members (11 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
28 July 1998 | Return made up to 24/01/98; full list of members (11 pages) |
28 July 1998 | Return made up to 24/01/98; full list of members (11 pages) |
24 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Ad 21/10/96--------- £ si 7@1 (2 pages) |
4 December 1997 | Ad 29/10/97--------- £ si 1@1=1 £ ic 1010/1011 (2 pages) |
4 December 1997 | Ad 29/10/97--------- £ si 1@1=1 £ ic 1010/1011 (2 pages) |
4 December 1997 | Ad 21/10/96--------- £ si 7@1 (2 pages) |
4 December 1997 | Director resigned (1 page) |
15 July 1997 | Full accounts made up to 31 October 1996 (16 pages) |
15 July 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
19 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Ad 21/10/96--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | £ nc 1000/1400 21/10/96 (1 page) |
6 November 1996 | £ nc 1000/1400 21/10/96 (1 page) |
6 November 1996 | Ad 21/10/96--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
6 November 1996 | Resolutions
|
19 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
26 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
26 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 August 1987 | Company name changed bowerford coulthurst LIMITED\certificate issued on 12/08/87 (2 pages) |
11 August 1987 | Company name changed bowerford coulthurst LIMITED\certificate issued on 12/08/87 (2 pages) |
20 September 1972 | Company name changed\certificate issued on 20/09/72 (2 pages) |
20 September 1972 | Company name changed\certificate issued on 20/09/72 (2 pages) |
5 April 1934 | Incorporation (16 pages) |
5 April 1934 | Incorporation (16 pages) |