Poole
Dorset
BH13 6ED
Director Name | Mr Alastair Henry Whittles Morris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2014(17 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 05 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Mr Stuart William Elliot Fletcher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | East Warren Lodge Telegraph Rd Thurstaston Merseyside CH61 0HJ Wales |
Director Name | Mrs Yvonne Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | 24 Hush House Weaver Street Chester CH1 2BQ Wales |
Secretary Name | Mr Stuart William Elliot Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | East Warren Lodge Telegraph Rd Thurstaston Merseyside CH61 0HJ Wales |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3 at £1 | Alastair Henry Whittles Morris 50.00% Ordinary |
---|---|
3 at £1 | Antony James Lees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,386 |
Cash | £10,202 |
Current Liabilities | £148,406 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (15 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (16 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (16 pages) |
29 April 2016 | Registered office address changed from 88 - 90 Hatton Garden Office 36 London EC1N 8PN to 3 Field Court London WC1R 5EF on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 88 - 90 Hatton Garden Office 36 London EC1N 8PN to 3 Field Court London WC1R 5EF on 29 April 2016 (2 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Statement of affairs with form 4.19 (6 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Statement of affairs with form 4.19 (6 pages) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 June 2014 | Appointment of Mr Alastair Henry Whittles Morris as a director (2 pages) |
27 June 2014 | Appointment of Mr Alastair Henry Whittles Morris as a director (2 pages) |
23 June 2014 | Registered office address changed from Unit H Ver House 55 London Road Markyate St. Albans Hertfordshire AL3 8JP United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Unit H Ver House 55 London Road Markyate St. Albans Hertfordshire AL3 8JP United Kingdom on 23 June 2014 (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 December 2012 | Director's details changed for Mr Antony James Lees on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Antony James Lees on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Antony James Lees on 5 December 2012 (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from 76 Lilliput Road Poole Dorset BH14 8LA United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 76 Lilliput Road Poole Dorset BH14 8LA United Kingdom on 22 August 2012 (1 page) |
21 August 2012 | Appointment of Mr Antony James Lees as a director (2 pages) |
21 August 2012 | Registered office address changed from East Warren Lodge Telegraph Road Thurstaston Wirral CH61 0HJ on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Stuart Fletcher as a director (1 page) |
21 August 2012 | Appointment of Mr Antony James Lees as a director (2 pages) |
21 August 2012 | Termination of appointment of Stuart Fletcher as a secretary (1 page) |
21 August 2012 | Termination of appointment of Stuart Fletcher as a secretary (1 page) |
21 August 2012 | Registered office address changed from East Warren Lodge Telegraph Road Thurstaston Wirral CH61 0HJ on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Yvonne Roberts as a director (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
21 August 2012 | Termination of appointment of Yvonne Roberts as a director (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
21 August 2012 | Termination of appointment of Stuart Fletcher as a director (1 page) |
10 August 2012 | Director's details changed for Mrs Yvonne Roberts on 31 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Yvonne Roberts on 31 July 2012 (2 pages) |
20 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Director's details changed for Mrs Yvonne Roberts on 1 July 2011 (2 pages) |
18 September 2011 | Director's details changed for Mrs Yvonne Roberts on 1 July 2011 (2 pages) |
18 September 2011 | Director's details changed for Mrs Yvonne Roberts on 1 July 2011 (2 pages) |
18 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Stuart William Elliot Fletcher on 27 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Yvonne Roberts on 27 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Stuart William Elliot Fletcher on 27 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Yvonne Roberts on 27 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 October 2005 | Return made up to 27/08/05; full list of members
|
14 October 2005 | Return made up to 27/08/05; full list of members
|
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 432 the colonnades albert dock liverpool merseyside L3 4AG (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 432 the colonnades albert dock liverpool merseyside L3 4AG (1 page) |
23 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
23 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
18 October 2000 | Return made up to 27/08/00; full list of members
|
18 October 2000 | Return made up to 27/08/00; full list of members
|
25 August 2000 | Registered office changed on 25/08/00 from: 432 the colonnades albert dock liverpool merseyside L3 4AB (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 432 the colonnades albert dock liverpool merseyside L3 4AB (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 19 spindrift court south parade, west kirby wirral merseyside L48 0RR (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 19 spindrift court south parade, west kirby wirral merseyside L48 0RR (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 September 1999 | Return made up to 27/08/99; no change of members
|
22 September 1999 | Return made up to 27/08/99; no change of members
|
22 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: royd cottage meols drive hoylake wirral merseyside L47 4AW (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: royd cottage meols drive hoylake wirral merseyside L47 4AW (1 page) |
8 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
25 June 1998 | Resolutions
|
11 September 1997 | Return made up to 27/08/97; full list of members
|
11 September 1997 | Return made up to 27/08/97; full list of members
|
27 August 1996 | Incorporation (15 pages) |
27 August 1996 | Incorporation (15 pages) |