Ferndown Industrial Estate
Wimborne
Dorset
BH21 7NP
Director Name | Mrs Krystyna Joanna Cowan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 30 years (closed 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP |
Secretary Name | Mrs Krystyna Joanna Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 30 years (closed 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP |
Director Name | Mr Matthew Donald Cowan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(17 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 18 February 2022) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP |
Director Name | Mr Robert William Lee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1994) |
Role | Video & Television Systems |
Correspondence Address | 25 Nelson Road Tottenham London N15 4LE |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £717,333 |
Cash | £54,648 |
Current Liabilities | £426,951 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (16 pages) |
---|---|
6 September 2017 | Removal of liquidator by court order (6 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (20 pages) |
30 November 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (20 pages) |
30 November 2015 | Liquidators statement of receipts and payments to 21 September 2015 (20 pages) |
4 December 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
21 October 2014 | INSOLVENCY:Form F9.4 Notice of constitution of creditors or liquidation committee (1 page) |
20 October 2014 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to C/O Peter Hall Ltd 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 20 October 2014 (1 page) |
17 October 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
2 October 2014 | Statement of affairs with form 4.19 (12 pages) |
2 October 2014 | Appointment of a voluntary liquidator (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Registration of charge 023482270002 (22 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
22 February 2013 | Director's details changed for Mrs Krystyna Joanna Cowan on 31 January 2013 (2 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 30 April 2012 (2 pages) |
1 February 2012 | Director's details changed for Matthew Donald Cowan on 19 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed (2 pages) |
1 February 2010 | Director's details changed for Mr Donald Richard Cowan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Matthew Donald Cowan on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Donald Richard Cowan on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Krystyna Joanna Cowan on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mrs Krystina Joanna Cowan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Matthew Donald Cowan on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Krystyna Joanna Cowan on 1 February 2010 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 3 durrant road bournemouth dorset BH2 6NE (1 page) |
12 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 August 2007 | New director appointed (1 page) |
3 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 April 2006 | Return made up to 31/01/06; full list of members
|
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Ad 01/11/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 September 2003 | Nc inc already adjusted 01/07/03 (1 page) |
19 September 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
19 September 2003 | Resolutions
|
25 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members
|
30 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: bank court 12A manor rd verwood dorset BH31 6DY (1 page) |
23 December 1993 | Particulars of mortgage/charge (3 pages) |
21 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
15 February 1989 | Incorporation (9 pages) |