Old Vicarage South, Longcross Road
Longcross
Surrey
KT16 0DU
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2010(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Director Name | Ross Mason |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Inchmore Pyrford Woods Woking Surrey GU22 1QR |
Director Name | Mr Robin John Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevalis House Stithians Truro Cornwall TR3 7DA |
Secretary Name | Vanessa June Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pendragon House Port Pendennis Falmouth Cornwall TR11 3XX |
Director Name | Ross Mason |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechlawns Outdowns Effingham Surrey KT24 5QP |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(17 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£53,971 |
Cash | £1,020 |
Current Liabilities | £586,333 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2017 | INSOLVENCY:annual progress report for period up to 28/11/2016 (11 pages) |
---|---|
2 February 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/11/2015 (11 pages) |
6 February 2015 | INSOLVENCY:progress report (11 pages) |
27 January 2015 | Satisfaction of charge 3 in full (3 pages) |
30 January 2014 | Insolvency:liquidator's progress report to 28/11/2013 (12 pages) |
6 January 2013 | Registered office address changed from 34 Ely Place London EC1N 6TD on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from 34 Ely Place London EC1N 6TD on 6 January 2013 (2 pages) |
28 December 2012 | Appointment of a liquidator (1 page) |
8 October 2012 | Notice of a court order ending Administration (20 pages) |
27 September 2012 | Order of court to wind up (4 pages) |
17 May 2012 | Administrator's progress report to 21 March 2012 (14 pages) |
23 February 2012 | Notice of deemed approval of proposals (1 page) |
10 February 2012 | Statement of administrator's proposal (26 pages) |
3 October 2011 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 3 October 2011 (2 pages) |
27 September 2011 | Appointment of an administrator (1 page) |
27 September 2011 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 27 September 2011 (2 pages) |
23 September 2011 | Termination of appointment of Ross Mason as a director (2 pages) |
14 September 2011 | Termination of appointment of Robert Arrowsmith as a director (2 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 January 2011 | Company name changed a c solutions LIMITED\certificate issued on 24/01/11
|
20 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Resolutions
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Mr Robert George Arrowsmith on 27 August 2010 (2 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Robin Lodge on 27 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Ross Mason on 4 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Ross Mason on 4 September 2010 (2 pages) |
24 September 2010 | Appointment of Mr Robert George Arrowsmith as a director (3 pages) |
24 September 2010 | Appointment of Robin Lodge as a director (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 June 2010 | Termination of appointment of Robin Taylor as a director (1 page) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
6 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
9 August 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
18 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
9 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
27 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: danemove house newham road truro cornwall TR1 2DP (1 page) |
16 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
24 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
22 November 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
12 October 2001 | Return made up to 07/09/01; full list of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | £ nc 10000/20000 10/07/00 (1 page) |
18 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
3 September 1999 | Return made up to 07/09/99; no change of members
|
17 December 1998 | Return made up to 07/09/98; no change of members (4 pages) |
25 November 1998 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
12 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1997 | Return made up to 07/09/96; no change of members (4 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 September 1995 | Return made up to 07/09/95; no change of members
|
11 August 1993 | Particulars of mortgage/charge (4 pages) |
9 March 1993 | Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1992 | Incorporation (14 pages) |