Garvestone
Norwich
Norfolk
NR9 4QN
Director Name | William Michael Walker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 05 April 2010) |
Role | Management Consultant |
Correspondence Address | The Red House Culworth Banbury Oxfordshire OX17 2AZ |
Secretary Name | William Michael Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 05 April 2010) |
Role | Company Director |
Correspondence Address | The Red House Culworth Banbury Oxfordshire OX17 2AZ |
Director Name | Robert Steven Payne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | 36 Theatre Street Dereham Norfolk NR19 2ER |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £252,862 |
Gross Profit | £54,365 |
Net Worth | £55,279 |
Cash | £228 |
Current Liabilities | £134,620 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
5 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | Return of final meeting of creditors (2 pages) |
5 January 2010 | Notice of final account prior to dissolution (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 2000 | Appointment of a liquidator (1 page) |
10 February 2000 | Appointment of a liquidator (1 page) |
10 February 2000 | Order of court to wind up (1 page) |
10 February 2000 | Order of court to wind up (1 page) |
3 February 2000 | Order of court to wind up (2 pages) |
3 February 2000 | Order of court to wind up (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: rugby chambers rugby street london WC1 3QU (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: rugby chambers rugby street london WC1 3QU (1 page) |
11 November 1999 | Notice of completion of voluntary arrangement (2 pages) |
11 November 1999 | Notice of completion of voluntary arrangement (2 pages) |
28 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1999 (2 pages) |
28 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1999 (2 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
23 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1998 (2 pages) |
23 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 1998 (2 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |