Mill Lane Dedham
Colchester
Essex
CO7 6DH
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 September 2022) |
Role | Company Director |
Correspondence Address | 8 Howcombe Gardens Napton Southam CV47 8PD |
Secretary Name | Richard Andrew McCulloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2008(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 September 2022) |
Role | Accountant |
Correspondence Address | 11 Marshall Close Aldridge Walsall West Midlands WS9 0HQ |
Director Name | Mr Geoffrey Richard Martin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 March 2007) |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | 39 West Butts Road Etchinghill Rugeley Staffordshire WS15 2LS |
Secretary Name | Lynne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 West Butts Road Rugeley Staffordshire WS15 2LS |
Director Name | Mr James Paul Martin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2007) |
Role | Traffic Supervisor |
Country of Residence | England |
Correspondence Address | Chase Views 39 West Butts Road Rugeley Staffordshire WS15 2LS |
Secretary Name | Mr Brian Charles Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £902,204 |
Cash | £24,572 |
Current Liabilities | £828,135 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (16 pages) |
30 July 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (15 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (16 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
13 July 2018 | Liquidators' statement of receipts and payments to 21 May 2018 (16 pages) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
3 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (21 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (21 pages) |
8 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
8 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (16 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (16 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
30 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (15 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (15 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (15 pages) |
22 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 (2 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Court order insolvency:appointment of liquidator (6 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Court order insolvency:appointment of liquidator (6 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 4 August 2013 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (5 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 4 August 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 4 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 4 February 2013 (5 pages) |
1 February 2013 | Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 (2 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 4 August 2011 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (5 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 4 August 2011 (5 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
5 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
5 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
7 September 2009 | Administrator's progress report to 2 August 2009 (9 pages) |
7 September 2009 | Administrator's progress report to 2 August 2009 (9 pages) |
7 September 2009 | Administrator's progress report to 2 August 2009 (9 pages) |
9 April 2009 | Result of meeting of creditors (2 pages) |
9 April 2009 | Result of meeting of creditors (2 pages) |
17 March 2009 | Statement of administrator's proposal (22 pages) |
17 March 2009 | Statement of administrator's proposal (22 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from vaughan trading estate sedgley road east tipton west midlands DY4 7UJ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from vaughan trading estate sedgley road east tipton west midlands DY4 7UJ (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 September 2008 | Secretary's change of particulars / richard mcculloch / 01/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / richard mcculloch / 01/09/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from units 1-4 power station road rugeley staffordshire WS15 2HS (1 page) |
6 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from units 1-4 power station road rugeley staffordshire WS15 2HS (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
21 December 2007 | Company name changed geoff martin transport LIMITED\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed geoff martin transport LIMITED\certificate issued on 21/12/07 (2 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
1 October 2004 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members
|
27 June 2003 | Return made up to 20/06/03; full list of members
|
22 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members
|
10 July 2002 | Return made up to 20/06/02; full list of members
|
7 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
7 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
27 July 2000 | Return made up to 20/06/00; full list of members
|
27 July 2000 | Return made up to 20/06/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: end unit power station road rugeley staffs WS15 2HS (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: end unit power station road rugeley staffs WS15 2HS (1 page) |
19 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
6 November 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
8 July 1998 | Return made up to 20/06/98; full list of members
|
8 July 1998 | Return made up to 20/06/98; full list of members
|
27 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members
|
25 June 1997 | Return made up to 20/06/97; no change of members
|
2 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
2 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 40 carter street uttoxeter staffs ST14 8EU (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 40 carter street uttoxeter staffs ST14 8EU (1 page) |
27 June 1996 | Return made up to 20/06/96; no change of members
|
27 June 1996 | Return made up to 20/06/96; no change of members
|
26 October 1995 | Full accounts made up to 31 August 1995 (15 pages) |
26 October 1995 | Full accounts made up to 31 August 1995 (15 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 November 1991 | Memorandum and Articles of Association (8 pages) |
27 November 1991 | Memorandum and Articles of Association (8 pages) |