Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Director Name | Mr Terence Michael Gilbert |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 03 March 2016) |
Role | Direct Mail Advertiser |
Country of Residence | United Kingdom |
Correspondence Address | Loup Lodge Ferry Lane Bourne End Buckinghamshire SL8 5DZ |
Secretary Name | Mrs Pamela Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 03 March 2016) |
Role | Company Director |
Correspondence Address | Loup Lodge Ferry Lane Bourne End Buckinghamshire SL8 5DZ |
Director Name | Paul Gavin Gilbert |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 December 1994(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 03 March 2016) |
Role | Direct Mail Advertising |
Country of Residence | England |
Correspondence Address | 6 Halfpenny Close Barming Maidstone Kent ME16 9AJ |
Director Name | Mrs Tracey Jane Gilbert |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 03 March 2016) |
Role | Direct Mail Advertising |
Country of Residence | England |
Correspondence Address | 6 Halfpenny Close Barming Maidstone Kent ME16 9AJ |
Director Name | Mr Eric David Palmer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1992) |
Role | Printing And Stationery Sales Executive |
Correspondence Address | 40 Holt Wood Avenue Aylesford Kent ME20 7QJ |
Registered Address | 39-45 3rd Floor Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £163,848 |
Cash | £2,687 |
Current Liabilities | £764,636 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Liquidators statement of receipts and payments to 17 November 2015 (5 pages) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 17 November 2015 (5 pages) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 17 November 2015 (5 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 6 August 2015 (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (5 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 6 February 2015 (5 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 6 February 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (5 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 6 February 2014 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (5 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 6 February 2014 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (5 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (5 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 6 August 2013 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 6 August 2013 (5 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 6 August 2011 (7 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (7 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (7 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 6 August 2011 (7 pages) |
12 September 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (6 pages) |
21 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (6 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (6 pages) |
21 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 6 August 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 6 February 2010 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 6 August 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 6 February 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (6 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 6 August 2009 (6 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 6 August 2009 (6 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 6 August 2009 (6 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 6 August 2009 (6 pages) |
17 December 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page) |
7 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
7 August 2008 | Administrator's progress report to 10 July 2008 (24 pages) |
7 August 2008 | Administrator's progress report to 10 July 2008 (24 pages) |
7 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
6 March 2008 | Administrator's progress report to 26 July 2008 (14 pages) |
6 March 2008 | Administrator's progress report to 26 July 2008 (14 pages) |
24 October 2007 | Statement of affairs (4 pages) |
24 October 2007 | Statement of affairs (4 pages) |
17 October 2007 | Result of meeting of creditors (5 pages) |
17 October 2007 | Result of meeting of creditors (5 pages) |
8 October 2007 | Statement of administrator's proposal (39 pages) |
8 October 2007 | Statement of administrator's proposal (39 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
14 August 2007 | Appointment of an administrator (1 page) |
14 August 2007 | Appointment of an administrator (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
23 December 2005 | Return made up to 31/12/05; full list of members (9 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (9 pages) |
27 September 2005 | Nc inc already adjusted 11/08/05 (1 page) |
27 September 2005 | Nc inc already adjusted 11/08/05 (1 page) |
23 September 2005 | Ad 11/08/05--------- £ si 95000@1=95000 £ ic 50000/145000 (2 pages) |
23 September 2005 | Ad 11/08/05--------- £ si 95000@1=95000 £ ic 50000/145000 (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 August 2000 | Ad 27/12/99--------- £ si 49000@1 (2 pages) |
21 August 2000 | Nc inc already adjusted 27/12/99 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 27/12/99 (1 page) |
21 August 2000 | Ad 27/12/99--------- £ si 49000@1 (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
14 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Return made up to 31/12/97; no change of members
|
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
3 November 1988 | Particulars of mortgage/charge (3 pages) |
3 November 1988 | Particulars of mortgage/charge (3 pages) |
8 March 1988 | Memorandum and Articles of Association (12 pages) |
8 March 1988 | Memorandum and Articles of Association (12 pages) |
23 February 1988 | Company name changed communication impact LIMITED\certificate issued on 24/02/88 (2 pages) |
23 February 1988 | Company name changed communication impact LIMITED\certificate issued on 24/02/88 (2 pages) |
5 March 1970 | Incorporation (18 pages) |
5 March 1970 | Incorporation (18 pages) |