Stapehill
Wimborne
Dorset
BH21 7NT
Director Name | Michael Frederick Scott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 28 February 2015) |
Role | Printer |
Correspondence Address | Withy Butt 58 Dunyeats Road Broadstone Dorset BH18 8AH |
Secretary Name | Michael Frederick Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 February 2015) |
Role | Company Director |
Correspondence Address | Withy Butt 58 Dunyeats Road Broadstone Dorset BH18 8AH |
Director Name | Mr Anthony Brian Burrows |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Printer |
Correspondence Address | 56 Connaught Crescent Parkstone Poole Dorset BH12 2EN |
Director Name | Mr Kim Ronald Sturgess |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2003) |
Role | Printer |
Correspondence Address | 5 Holt Road Branksome Poole Dorset BH12 1JQ |
Secretary Name | Mr Anthony Brian Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 56 Connaught Crescent Parkstone Poole Dorset BH12 2EN |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £412,251 |
Gross Profit | £144,432 |
Net Worth | £30,521 |
Cash | £221 |
Current Liabilities | £125,218 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Liquidators' statement of receipts and payments to 17 November 2014 (5 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 17 November 2014 (5 pages) |
28 November 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 23 January 2014 (5 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (5 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 23 July 2014 (5 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 23 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 23 January 2013 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 23 July 2012 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2012 | Court order insolvency:replacement of liq (34 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 23 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 23 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 23 January 2011 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
27 February 2009 | Court order insolvency:replacement of liquidator M.c hepworth replaces p a finn (15 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 August 2008 | Appointment of a voluntary liquidator (1 page) |
1 August 2008 | Statement of affairs with form 4.19 (6 pages) |
1 August 2008 | Resolutions
|
7 July 2008 | Registered office changed on 07/07/2008 from 3A abingdon road nuffield trading estate poole dorset BH17 0UG (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
30 July 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
8 July 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
24 October 2003 | Ad 14/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 October 2003 | Director's particulars changed (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Nc inc already adjusted 12/08/03 (1 page) |
30 July 2003 | Return made up to 23/07/03; full list of members
|
20 May 2003 | Total exemption full accounts made up to 31 January 2003 (15 pages) |
7 February 2003 | Director resigned (1 page) |
27 July 2002 | Return made up to 23/07/02; full list of members (8 pages) |
24 June 2002 | Total exemption full accounts made up to 31 January 2002 (15 pages) |
23 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
17 August 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
9 May 2000 | Full accounts made up to 31 January 2000 (14 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
23 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
4 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
23 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
24 July 1995 | (13 pages) |
24 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |