Cornborough Road
Westward Ho
EX39 1XA
Director Name | Miss Tessa White |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 30 June 2011) |
Role | Secretary |
Correspondence Address | 6 Drake Close Cornborough Road Westward Ho EX39 1XA |
Director Name | Matthew White |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 June 2011) |
Role | Sign Manufacturing |
Correspondence Address | 40 Holwill Drive Torrington Devon EX38 7LQ |
Director Name | Kenneth John Clark White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Sign Manufacturer |
Correspondence Address | 9 Chandlers Court Instow Bideford Devon EX39 4RN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,244 |
Cash | £2 |
Current Liabilities | £210,461 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
30 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (6 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (6 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
13 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
31 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
6 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators' statement of receipts and payments (8 pages) |
31 January 2003 | Liquidators statement of receipts and payments (8 pages) |
8 February 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
8 February 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Statement of affairs (12 pages) |
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Statement of affairs (12 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 69 high street bideford devon EX39 2AT (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 69 high street bideford devon EX39 2AT (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members
|
8 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 October 2000 | Return made up to 14/02/00; full list of members (6 pages) |
11 October 2000 | Return made up to 14/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
9 December 1999 | Accounts made up to 31 January 1999 (3 pages) |
30 November 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
20 August 1999 | Return made up to 14/02/99; full list of members (6 pages) |
20 August 1999 | Return made up to 14/02/99; full list of members
|
5 June 1999 | Particulars of mortgage/charge (5 pages) |
5 June 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
20 March 1999 | Particulars of mortgage/charge (9 pages) |
20 March 1999 | Particulars of mortgage/charge (9 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: c/o the sign shop barnstaple two rivers ind. Est. Braunton road barnstable, devon EX31 1JY (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: c/o the sign shop barnstaple two rivers ind. Est. Braunton road barnstable, devon EX31 1JY (1 page) |
12 November 1998 | Accounts made up to 28 February 1998 (3 pages) |
12 November 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
11 December 1997 | Accounts made up to 28 February 1997 (2 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
28 November 1996 | Accounts made up to 28 February 1996 (2 pages) |
28 November 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members
|
11 September 1995 | Accounts made up to 28 February 1995 (1 page) |
11 September 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 March 1994 | Resolutions
|
20 March 1994 | Resolutions
|
22 December 1993 | Resolutions
|
22 December 1993 | Resolutions
|
22 February 1993 | Resolutions
|
14 February 1992 | Incorporation (17 pages) |
14 February 1992 | Incorporation (17 pages) |