Frampton End Road, Iron Acton
Bristol
Avon
BS37 9TD
Director Name | Paul Malcolm Graham Cann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Drilling Contractor |
Correspondence Address | 4 Talbots End Cromhall Wotton Under Edge Gloucestershire GL12 8AJ Wales |
Secretary Name | Elizabeth Ann Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Vicarage Road Coalpit Heath Bristol BS36 2RU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.drillcut.co.uk |
---|---|
Telephone | 0800 0431193 |
Telephone region | Freephone |
Registered Address | C/O Rsm Tenon Recovery Suite 3.3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
250 at £1 | Deborah Ann Goodfield 50.00% Ordinary |
---|---|
250 at £1 | Mr Philip Richmond Goodfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,743 |
Cash | £42,414 |
Current Liabilities | £655,247 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Administrator's progress report to 14 March 2014 (61 pages) |
20 March 2014 | Notice of move from Administration to Dissolution (62 pages) |
6 March 2014 | Satisfaction of charge 2 in full (4 pages) |
6 March 2014 | Satisfaction of charge 3 in full (7 pages) |
12 December 2013 | Notice of completion of voluntary arrangement (17 pages) |
21 October 2013 | Administrator's progress report to 19 September 2013 (17 pages) |
28 June 2013 | Statement of affairs with form 2.14B (9 pages) |
10 June 2013 | Notice of deemed approval of proposals (3 pages) |
28 May 2013 | Statement of administrator's proposal (42 pages) |
12 April 2013 | Registered office address changed from Units 2 and 3 Bowling Hill Business Park Chipping Sodbury Bristol BS37 6JL on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of an administrator (1 page) |
11 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2013 (22 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
24 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2012 (22 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 January 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
3 July 2008 | Appointment terminated secretary elizabeth irwin (1 page) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
21 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
18 June 2003 | £ ic 1000/500 30/12/02 £ sr 500@1=500 (1 page) |
18 June 2003 | Declaration of shares redemption:auditor's report (2 pages) |
18 June 2003 | Resolutions
|
23 January 2003 | Director resigned (1 page) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (35 pages) |
19 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
5 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members
|
24 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: units 2-3 bowling hill bus park chipping sodbury bristol south gloucestershire BS17 6SL (1 page) |
26 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: unit 8,bowling hill business par chipping sodbury bristol avon BS17 6JX (1 page) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 August 1996 | Return made up to 15/06/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
17 July 1995 | Full accounts made up to 30 June 1994 (8 pages) |
20 July 1993 | Ad 15/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1993 | Incorporation (20 pages) |