London
NW1 6BB
Secretary Name | Keith Michael Brownsea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Peter John McCardie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Dawn Janet Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 5 Main Road Duston Northampton Northamptonshire NN5 6JB |
Secretary Name | Nigel David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ibstock Close Billing Lane Northampton NN3 5DL |
Director Name | Michael Bates |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 March 2000) |
Role | Felt Fixer |
Correspondence Address | 15a Mill Lane Kislingbury Northampton Northamptonshire NN7 4BD |
Director Name | Thomas Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2005) |
Role | Felt Fixer |
Correspondence Address | Flat 2 Abington Court 483 Wellingborough Road Northampton Northamptonshire NN3 3HN |
Director Name | Mr Nigel David Johnson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House 5 Main Road Duston Northampton Northamptonshire NN5 6JB |
Secretary Name | Dawn Janet Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 5 Main Road Duston Northampton Northamptonshire NN5 6JB |
Director Name | Graham Peter Hillyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2005) |
Role | Roofer |
Correspondence Address | 18 Kentstone Close Northampton Northamptonshire NN2 8QW |
Director Name | Keith Michael Brownsea |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL |
Director Name | Mr Ian Collins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fylingdale Northampton NN2 8UR |
Director Name | Mr Christopher Richard Robinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aintree Drive Rushden Northamptonshire NN10 0YS |
Director Name | Mr Robert John Stewart |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £328,229 |
Current Liabilities | £1,081,324 |
Latest Accounts | 31 March 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (15 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (15 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 21 October 2015 (16 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 21 October 2015 (16 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 21 October 2015 (16 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 21 October 2014 (26 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (26 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (26 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (24 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 21 October 2013 (24 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (24 pages) |
16 October 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
16 October 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Administrator's progress report to 22 October 2012 (25 pages) |
1 November 2012 | Administrator's progress report to 22 October 2012 (25 pages) |
24 October 2012 | Amended certificate of constitution of creditors' committee (1 page) |
24 October 2012 | Amended certificate of constitution of creditors' committee (1 page) |
22 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | (1 page) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
4 September 2012 | Amended certificate of constitution of creditors' committee (1 page) |
4 September 2012 | Amended certificate of constitution of creditors' committee (1 page) |
22 May 2012 | Administrator's progress report to 23 April 2012 (19 pages) |
22 May 2012 | Administrator's progress report to 23 April 2012 (19 pages) |
27 February 2012 | Statement of affairs with form 2.14B (30 pages) |
27 February 2012 | Statement of affairs with form 2.14B (30 pages) |
1 February 2012 | Amended certificate of constitution of creditors' committee (1 page) |
1 February 2012 | Amended certificate of constitution of creditors' committee (1 page) |
5 January 2012 | Result of meeting of creditors (7 pages) |
5 January 2012 | Result of meeting of creditors (7 pages) |
28 December 2011 | Amended certificate of constitution of creditors' committee (1 page) |
28 December 2011 | Amended certificate of constitution of creditors' committee (1 page) |
5 December 2011 | Statement of administrator's proposal (46 pages) |
5 December 2011 | Statement of administrator's proposal (46 pages) |
2 November 2011 | Appointment of an administrator (1 page) |
2 November 2011 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of an administrator (1 page) |
2 November 2011 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2 November 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Termination of appointment of Robert Stewart as a director (2 pages) |
20 June 2011 | Termination of appointment of Robert Stewart as a director (2 pages) |
20 June 2011 | Termination of appointment of Keith Brownsea as a director (2 pages) |
20 June 2011 | Termination of appointment of Keith Brownsea as a director (2 pages) |
3 March 2011 | Director's details changed for Mr Paul Watson on 1 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Keith Michael Brownsea on 10 February 2011 (1 page) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Secretary's details changed for Keith Michael Brownsea on 10 February 2011 (1 page) |
3 March 2011 | Director's details changed for Mr Paul Watson on 1 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Director's details changed for Keith Michael Brownsea on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Paul Watson on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Keith Michael Brownsea on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Keith Michael Brownsea on 1 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 35 St Leonards Road Northampton NN4 8DL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 35 St Leonards Road Northampton NN4 8DL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 35 St Leonards Road Northampton NN4 8DL on 8 February 2011 (1 page) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Termination of appointment of Ian Collins as a director (1 page) |
12 April 2010 | Termination of appointment of Ian Collins as a director (1 page) |
12 April 2010 | Appointment of Mr Robert John Stewart as a director (2 pages) |
12 April 2010 | Appointment of Mr Peter John Mccardie as a director (2 pages) |
12 April 2010 | Appointment of Mr Peter John Mccardie as a director (2 pages) |
12 April 2010 | Appointment of Mr Robert John Stewart as a director (2 pages) |
24 March 2010 | Director's details changed for Keith Michael Brownsea on 26 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Watson on 26 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Keith Michael Brownsea on 26 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Collins on 26 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Watson on 26 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Collins on 26 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 January 2008 | £ ic 20000/16000 07/01/08 £ sr 4000@1=4000 (2 pages) |
18 January 2008 | £ ic 20000/16000 07/01/08 £ sr 4000@1=4000 (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
7 July 2005 | Particulars of mortgage/charge (9 pages) |
7 July 2005 | Particulars of mortgage/charge (9 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members
|
2 March 2005 | Return made up to 26/02/05; full list of members
|
5 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members
|
5 March 2002 | Return made up to 26/02/02; full list of members
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
13 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
15 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
30 April 1996 | Ad 29/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
30 April 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | Ad 29/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
26 February 1996 | Incorporation (21 pages) |
26 February 1996 | Incorporation (21 pages) |