Bath
Avon
BA1 5SJ
Secretary Name | Mr Malcolm John Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sion Hill Place Bath Avon BA1 5SJ |
Director Name | Michael Thorne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | John Robert Todd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 2 The Comfrey Watermead Aylesbury Buckinghamshire HP19 3FH |
Secretary Name | Michael Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Mr Robert MacDonald Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Cross House Musbury Axminster Devon EX13 8SS |
Director Name | Stuart John Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Westfield House Harburn West Calder West Lothian EH55 8RB Scotland |
Secretary Name | Mr Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Avenue Edinburgh EH4 6AW Scotland |
Director Name | Anthony Hayden Noble |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 2 Clock Court Cottages Middleton Park Middleton Stoney Bicester Oxfordshire OX25 4JE |
Director Name | Mr Stephen Robert Vale |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bulbourne Road Tring Hertfordshire HP23 5HF |
Director Name | Mr Michael James Younger |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
29.3k at £1 | Gourmet Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,113,944 |
Cash | £117,834 |
Current Liabilities | £774,579 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | Final Gazette dissolved following liquidation (1 page) |
20 May 2013 | Notice of move from Administration to Dissolution on 9 May 2013 (10 pages) |
20 May 2013 | Administrator's progress report to 9 May 2013 (11 pages) |
20 May 2013 | Notice of move from Administration to Dissolution (10 pages) |
20 May 2013 | Administrator's progress report to 9 May 2013 (11 pages) |
20 May 2013 | Administrator's progress report to 9 May 2013 (11 pages) |
11 December 2012 | Administrator's progress report to 16 November 2012 (16 pages) |
11 December 2012 | Administrator's progress report to 16 November 2012 (16 pages) |
20 November 2012 | Notice of vacation of office by administrator (1 page) |
20 November 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 November 2012 | Notice of vacation of office by administrator (1 page) |
20 November 2012 | Insolvency:order of court removing robert harry pick as administrator of the company (7 pages) |
20 November 2012 | (1 page) |
20 November 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 November 2012 | Insolvency:order of court removing robert harry pick as administrator of the company (7 pages) |
6 September 2012 | Statement of affairs with form 2.14B (10 pages) |
6 September 2012 | Statement of affairs with form 2.14B (10 pages) |
31 July 2012 | Notice of deemed approval of proposals (24 pages) |
31 July 2012 | Notice of deemed approval of proposals (24 pages) |
11 July 2012 | Statement of administrator's proposal (25 pages) |
11 July 2012 | Statement of administrator's proposal (25 pages) |
31 May 2012 | Notice of completion of voluntary arrangement (15 pages) |
31 May 2012 | Notice of completion of voluntary arrangement (15 pages) |
23 May 2012 | Appointment of an administrator (1 page) |
23 May 2012 | Registered office address changed from Unit 1, Station Road Industrial Estate Winslow Buckingham MK18 3DD on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of an administrator (1 page) |
23 May 2012 | Registered office address changed from Unit 1, Station Road Industrial Estate Winslow Buckingham MK18 3DD on 23 May 2012 (2 pages) |
2 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
16 June 2011 | Termination of appointment of Stephen Vale as a director (2 pages) |
16 June 2011 | Termination of appointment of Stephen Vale as a director (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 26 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 26 March 2010 (7 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 27 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 27 March 2009 (7 pages) |
29 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
2 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 September 2008 | Director and secretary's change of particulars / malcolm baldwin / 30/06/2007 (1 page) |
2 September 2008 | Director and Secretary's Change of Particulars / malcolm baldwin / 30/06/2007 / HouseName/Number was: , now: 9; Street was: 6 sion hill place, now: sion hill place (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 September 2007 | Accounts for a small company made up to 30 March 2007 (7 pages) |
23 September 2007 | Accounts for a small company made up to 30 March 2007 (7 pages) |
30 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 05/08/06; full list of members
|
3 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
3 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
25 July 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
25 July 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
25 July 2005 | Accounts for a small company made up to 1 April 2005 (7 pages) |
3 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
3 August 2004 | Return made up to 05/08/04; full list of members
|
27 July 2004 | Accounts for a small company made up to 26 March 2004 (6 pages) |
27 July 2004 | Accounts for a small company made up to 26 March 2004 (6 pages) |
7 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 05/08/02; full list of members
|
4 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
23 May 2002 | Company name changed marcopolo trading LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed marcopolo trading LIMITED\certificate issued on 23/05/02 (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
13 April 2002 | Particulars of mortgage/charge (7 pages) |
13 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
28 August 2001 | Return made up to 05/08/01; full list of members
|
28 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
22 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
22 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
30 August 2000 | Full accounts made up to 29 February 2000 (23 pages) |
30 August 2000 | Full accounts made up to 29 February 2000 (23 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 28 February 1999 (17 pages) |
1 November 1999 | Full accounts made up to 28 February 1999 (17 pages) |
28 September 1999 | Return made up to 05/08/99; no change of members
|
28 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
27 May 1999 | Particulars of mortgage/charge (9 pages) |
27 May 1999 | Particulars of mortgage/charge (9 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Declaration of assistance for shares acquisition (10 pages) |
20 May 1999 | Memorandum and Articles of Association (8 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Memorandum and Articles of Association (8 pages) |
20 May 1999 | Declaration of assistance for shares acquisition (10 pages) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Ad 24/09/91--------- £ si 1666@1 (2 pages) |
10 May 1999 | Ad 31/03/93--------- £ si 332@1 (2 pages) |
10 May 1999 | Ad 20/12/92--------- £ si 20000@1 (2 pages) |
10 May 1999 | Ad 24/09/91--------- £ si 1666@1 (2 pages) |
10 May 1999 | Ad 20/12/92--------- £ si 20000@1 (2 pages) |
10 May 1999 | Ad 31/03/93--------- £ si 332@1 (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Location of register of members (1 page) |
3 November 1998 | Full accounts made up to 28 February 1998 (17 pages) |
3 November 1998 | Full accounts made up to 28 February 1998 (17 pages) |
25 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 05/08/97; full list of members (6 pages) |
6 November 1997 | Return made up to 05/08/97; full list of members (6 pages) |
28 February 1997 | New director appointed (3 pages) |
28 February 1997 | New director appointed (3 pages) |
20 February 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
20 February 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
9 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
9 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (1 page) |
16 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
16 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |
16 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 August 1991 | Incorporation (14 pages) |
5 August 1991 | Incorporation (14 pages) |