Perth
Western Australia Wa 6025
Australia
Director Name | Garry Martin Janes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Station Road Gamlingay Bedfordshire SG19 3HA |
Secretary Name | Jeanette Janes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor House Station Road Gamlingay Bedfordshire SG19 3HA |
Director Name | Paul Andrew Cross |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Station Road Tempsford Sandy Bedfordshire SG19 2AY |
Director Name | Adrian Ray Darlow |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Russell Court Station Road Ramsey Cambridgeshire PE26 1GA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50k at 1 | Garry Martin Janes 50.00% Ordinary |
---|---|
50k at 1 | P J Albone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,858 |
Cash | £96 |
Current Liabilities | £727,437 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 28 September 2018 (5 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (5 pages) |
27 July 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 28 March 2015 (5 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 28 September 2014 (5 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 31 October 2012 (2 pages) |
16 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2014 | Receiver's abstract of receipts and payments to 31 October 2012 (2 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 28 March 2014 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (5 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
26 November 2012 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 26 November 2012 (2 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
28 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
28 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
28 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
16 August 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (2 pages) |
16 August 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (2 pages) |
16 August 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (2 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
28 May 2010 | Registered office address changed from Eagle House 135 Potton Road Biggleswade Bedfordshire SG18 0ED on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Eagle House 135 Potton Road Biggleswade Bedfordshire SG18 0ED on 28 May 2010 (2 pages) |
10 May 2010 | Notice of appointment of receiver or manager (2 pages) |
10 May 2010 | Notice of appointment of receiver or manager (2 pages) |
7 April 2010 | Statement of affairs with form 4.19 (8 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Statement of affairs with form 4.19 (8 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Resolutions
|
26 January 2010 | Termination of appointment of Paul Cross as a director (1 page) |
26 January 2010 | Termination of appointment of Adrian Darlow as a director (1 page) |
26 January 2010 | Termination of appointment of Adrian Darlow as a director (1 page) |
26 January 2010 | Termination of appointment of Paul Cross as a director (1 page) |
5 January 2010 | Full accounts made up to 31 May 2009 (10 pages) |
5 January 2010 | Full accounts made up to 31 May 2009 (10 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 May 2008 (21 pages) |
27 January 2009 | Full accounts made up to 31 May 2008 (21 pages) |
15 August 2008 | Director's change of particulars / paul albone / 01/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / paul albone / 01/08/2008 (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 31 May 2007 (23 pages) |
27 February 2008 | Full accounts made up to 31 May 2007 (23 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (23 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (23 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 May 2005 (20 pages) |
6 February 2006 | Full accounts made up to 31 May 2005 (20 pages) |
14 January 2006 | Particulars of mortgage/charge (4 pages) |
14 January 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
7 February 2005 | Full accounts made up to 31 May 2004 (20 pages) |
7 February 2005 | Full accounts made up to 31 May 2004 (20 pages) |
31 March 2004 | Return made up to 09/04/04; full list of members (7 pages) |
31 March 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 May 2003 (19 pages) |
27 January 2004 | Full accounts made up to 31 May 2003 (19 pages) |
5 April 2003 | Return made up to 09/04/03; full list of members
|
5 April 2003 | Return made up to 09/04/03; full list of members
|
13 January 2003 | Full accounts made up to 31 May 2002 (18 pages) |
13 January 2003 | Full accounts made up to 31 May 2002 (18 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
28 January 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Total exemption full accounts made up to 31 May 2001 (18 pages) |
17 January 2002 | Total exemption full accounts made up to 31 May 2001 (18 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Particulars of contract relating to shares (4 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Ad 05/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 November 2001 | Particulars of contract relating to shares (4 pages) |
14 November 2001 | Ad 05/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 November 2001 | Nc inc already adjusted 05/11/01 (1 page) |
14 November 2001 | Nc inc already adjusted 05/11/01 (1 page) |
6 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (18 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (18 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 May 1999 (18 pages) |
24 January 2000 | Full accounts made up to 31 May 1999 (18 pages) |
15 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: unit 7B trading est. London road biggleswade beds. SG18 8ED. (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: unit 7B trading est. London road biggleswade beds. SG18 8ED. (1 page) |
17 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 09/04/98; no change of members
|
16 April 1998 | Return made up to 09/04/98; no change of members
|
8 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
8 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
21 April 1997 | Return made up to 09/04/97; full list of members
|
21 April 1997 | Return made up to 09/04/97; full list of members
|
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
26 June 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (11 pages) |
9 April 1996 | Incorporation (11 pages) |