Polesworth Road
Grendon
Warwickshire
CV9 3DW
Director Name | Matthew Dennis William Burge |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Tamworth Road Polesworth Staffordshire B78 1JH |
Secretary Name | Matthew Dennis William Burge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Tamworth Road Polesworth Staffordshire B78 1JH |
Director Name | Peter Gordon Pratt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 1996) |
Role | Boat Builder |
Correspondence Address | 39 Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Director Name | Ms Janet Richardson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1996) |
Role | Secretary/Book Keeper |
Correspondence Address | The Boatyard,Robeys Lane Alvecote Tamworth Staffs B78 1AS |
Secretary Name | Ms Janet Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Boatyard,Robeys Lane Alvecote Tamworth Staffs B78 1AS |
Secretary Name | Mr Peter John Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cornwall Road Retford Nottinghamshire DN22 6SH |
Secretary Name | Helen Laura Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Kitchen Bridge Cottage Polsworth Road Grendon Atherstone Warwickshire CV9 3DW |
Director Name | Andrew David James Burge |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2008) |
Role | Student |
Correspondence Address | South View Nibbits Lane Braunston Daventry Northamptonshire NN11 7HZ |
Secretary Name | Andrew David James Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | South View Nibbits Lane Braunston Daventry Northamptonshire NN11 7HZ |
Registered Address | Suite 3 The Courtyard 59 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,645 |
Current Liabilities | £374,890 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
11 February 2010 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Return made up to 14/11/08; no change of members (4 pages) |
7 January 2009 | Secretary appointed matthew dennis william burge (2 pages) |
7 January 2009 | Return made up to 14/11/08; no change of members (4 pages) |
7 January 2009 | Appointment Terminated Director and Secretary andrew burge (1 page) |
7 January 2009 | Appointment terminated director and secretary andrew burge (1 page) |
7 January 2009 | Secretary appointed matthew dennis william burge (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
20 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
8 March 2006 | Return made up to 14/11/05; full list of members (7 pages) |
8 March 2006 | Return made up to 14/11/05; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 March 2004 | Return made up to 14/11/03; full list of members (7 pages) |
3 March 2004 | Return made up to 14/11/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 20/11/99; full list of members (6 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Return made up to 20/11/99; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
4 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 April 1998 | Return made up to 20/11/97; full list of members (6 pages) |
20 April 1998 | Return made up to 20/11/97; full list of members
|
16 December 1997 | Return made up to 20/11/96; full list of members
|
19 November 1996 | Accounting reference date extended from 20/11/96 to 30/04/97 (1 page) |
19 November 1996 | Accounting reference date extended from 20/11/96 to 30/04/97 (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: the boatyard alvecote marina robey's lane alvecote warwickshire B78 1AS (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: the boatyard alvecote marina robey's lane alvecote warwickshire B78 1AS (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
3 April 1996 | Full accounts made up to 20 November 1995 (12 pages) |
3 April 1996 | Full accounts made up to 20 November 1995 (12 pages) |
22 December 1995 | Return made up to 20/11/95; no change of members
|
22 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 20 November 1994 (12 pages) |
29 June 1995 | Full accounts made up to 20 November 1994 (12 pages) |
29 May 1985 | Incorporation (19 pages) |
29 May 1985 | Incorporation (19 pages) |