Hanwood
Shrewsbury
SY5 8RA
Wales
Secretary Name | Mr Duncan Miles Page |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months (closed 15 December 2016) |
Role | Motor Vehicle Body Repair |
Country of Residence | England |
Correspondence Address | 16 Beech Close Hanwood Shrewsbury SY5 8RA Wales |
Director Name | Mr David John Llewellyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months (closed 15 December 2016) |
Role | Motor Vehicle Body Repairs |
Correspondence Address | 11 Pulrose Walk Shrewsbury Salop SY3 7TA Wales |
Director Name | Mr Peter James Bucklitsch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Law Stationer |
Country of Residence | United Kingdom |
Correspondence Address | Bellsmead Station Road Rotherfield Crowborough East Sussex TN6 3HR |
Secretary Name | Joyce Eve Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Station Tunbridge Wells Kent TN1 1BT |
Secretary Name | Rosalyn Celia Bucklitsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 2 months (resigned 09 April 1991) |
Role | Company Director |
Correspondence Address | Plan Company Registrations Central Station Tunbridge Wells Kent TN1 1BT |
Secretary Name | Rosalyn Celia Bucklitsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 2 months (resigned 09 April 1991) |
Role | Company Director |
Correspondence Address | Plan Company Registrations Central Station Tunbridge Wells Kent TN1 1BT |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £945,624 |
Gross Profit | £129,439 |
Net Worth | £136,127 |
Current Liabilities | £268,794 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 July 2016 | Liquidators statement of receipts and payments to 16 May 2016 (10 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 16 May 2016 (10 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 16 May 2015 (10 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 16 May 2015 (10 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 16 May 2014 (11 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 16 May 2014 (11 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 16 May 2013 (10 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (10 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (12 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 16 May 2012 (12 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 16 May 2011 (12 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (12 pages) |
17 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
11 December 2009 | Administrator's progress report to 18 November 2009 (13 pages) |
20 August 2009 | Result of meeting of creditors (4 pages) |
29 July 2009 | Statement of administrator's proposal (31 pages) |
28 July 2009 | Statement of administrator's proposal (31 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 June 2009 | Statement of affairs with form 2.14B (10 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from featherbed lane shrewsbury shropshire SY1 4NN (1 page) |
21 May 2009 | Appointment of an administrator (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 June 2008 | Return made up to 18/01/08; full list of members (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
17 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
2 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 March 1996 | Return made up to 18/01/96; no change of members (4 pages) |
22 April 1991 | Company name changed koronast LIMITED\certificate issued on 23/04/91 (2 pages) |
18 January 1991 | Incorporation (20 pages) |