West Deeping
Peterborough
Cambridgeshire
PE6 9HU
Secretary Name | Mrs Annette Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 28 February 2010) |
Role | Company Director |
Correspondence Address | Horreum Church Lane West Deeping Peterborough Cambridgeshire PE6 9HU |
Director Name | Andrew Charles Morton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 28 February 2010) |
Role | Managing Director |
Correspondence Address | 47 Saint Lawrence Way Stonecroft Tallington Lincolnshire PE9 4RH |
Director Name | Mr Jeffrey Douglas Brothers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 4 Newstead Close Eye Peterborough Cambridgeshire PE6 7UH |
Director Name | Mr Graham Christopher Dobbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 13 Lichfield Avenue Werrington Peterborough Cambridgeshire PE4 6PF |
Director Name | Mrs Beryl Elsie Morton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 3 Manor Gardens Abbey Walk Crowland Cambridgeshire PE2 8HG |
Director Name | Mr William Eric Roland Morton |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 51 Westwood Park Road Peterborough Cambridgeshire PE3 6JL |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £961,946 |
Gross Profit | £149,210 |
Net Worth | -£118,718 |
Cash | £30 |
Current Liabilities | £346,248 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (5 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 28 August 2008 (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Appointment of a voluntary liquidator (1 page) |
4 September 2003 | Statement of affairs (8 pages) |
4 September 2003 | Statement of affairs (8 pages) |
4 September 2003 | Appointment of a voluntary liquidator (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 12 crowland rd eye peterborough PE6 7UJ (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 12 crowland rd eye peterborough PE6 7UJ (1 page) |
22 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
20 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
26 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members
|
21 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 August 2000 | Particulars of mortgage/charge (11 pages) |
8 August 2000 | Particulars of mortgage/charge (11 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
3 April 2000 | Director resigned (1 page) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
22 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 12/03/98; no change of members
|
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 12/03/97; full list of members
|
6 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
26 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |