Heacham
Kings Lynn
Norfolk
PE31 7JA
Director Name | Michael Thomas German |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 October 2016) |
Role | Mobility Sevice Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzy Park Haverfordwest Pembrokeshire SA61 1HG Wales |
Secretary Name | Michael Thomas German |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 October 2016) |
Role | Mobility Sevice Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzy Park Haverfordwest Pembrokeshire SA61 1HG Wales |
Director Name | Mr Thomas Mill German |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1992) |
Role | Retired |
Correspondence Address | Auckland House 23 High Street Heacham Kings Lynn Norfolk PE31 7EP |
Director Name | Mrs Irene Mary German |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(41 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzy Park Haverfordwest Pembrokeshire SA61 1HG Wales |
Secretary Name | Mrs Irene Mary German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auckland House 23 High Street Heacham Kings Lynn Norfolk PE31 7EP |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Iiford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,802 |
Cash | £2,394 |
Current Liabilities | £13,437 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
28 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 July 2015 | Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH to Recovery House Hainault Business Park 15-17 Roebuck Road Iiford Essex IG6 3TU on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH to Recovery House Hainault Business Park 15-17 Roebuck Road Iiford Essex IG6 3TU on 10 July 2015 (1 page) |
9 June 2015 | Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH to Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH to Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH to Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH on 9 June 2015 (2 pages) |
5 June 2015 | Declaration of solvency (3 pages) |
5 June 2015 | Declaration of solvency (3 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Satisfaction of charge 2 in full (1 page) |
18 May 2015 | Satisfaction of charge 2 in full (1 page) |
15 May 2015 | Termination of appointment of Irene Mary German as a director on 14 July 2014 (1 page) |
15 May 2015 | Termination of appointment of Irene Mary German as a director on 14 July 2014 (1 page) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Director's details changed for Mrs Irene Mary German on 2 June 2011 (2 pages) |
21 May 2012 | Director's details changed for Mrs Irene Mary German on 2 June 2011 (2 pages) |
21 May 2012 | Director's details changed for Mrs Irene Mary German on 2 June 2011 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Director's details changed for Mrs Irene Mary German on 11 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Irene Mary German on 11 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Michael Thomas German on 11 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Keith German on 11 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Keith German on 11 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael Thomas German on 11 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: auckland house high street heacham norfolk (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: auckland house high street heacham norfolk (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 May 1990 | (3 pages) |
18 May 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
17 June 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
17 June 1986 | (3 pages) |
6 July 1983 | Accounts made up to 31 March 1983 (5 pages) |
6 July 1983 | Accounts made up to 31 March 1983 (5 pages) |
14 July 1949 | Certificate of incorporation (1 page) |
14 July 1949 | Certificate of incorporation (1 page) |