Haverhill
Suffolk
CB9 0DD
Director Name | Mr Richard Charles Geary |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Waters Edge Eternit Walk Fulham London SW6 6QU |
Director Name | Howard Arthur Ward |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wratting Road Haverhill Suffolk CB9 0DD |
Secretary Name | Mr Richard Charles Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Waters Edge Eternit Walk Fulham London SW6 6QU |
Director Name | Rodney Charles Child |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Romardy Coombe Lane Teignmouth Devon TQ14 9EY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £189,714 |
Cash | £136,459 |
Current Liabilities | £300,339 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
17 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 16 January 2016 (21 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 16 January 2016 (21 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 16 January 2016 (21 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 16 January 2015 (19 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (19 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (19 pages) |
17 April 2014 | Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages) |
7 February 2014 | Termination of appointment of Richard Geary as a director (1 page) |
7 February 2014 | Termination of appointment of Richard Geary as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Richard Geary as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Richard Geary as a director (1 page) |
22 January 2014 | Registered office address changed from 34a North End Road Golden Green London NW11 7PT on 22 January 2014 (4 pages) |
22 January 2014 | Registered office address changed from 34a North End Road Golden Green London NW11 7PT on 22 January 2014 (4 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Resolutions
|
21 January 2014 | Statement of affairs with form 4.19 (7 pages) |
21 January 2014 | Statement of affairs with form 4.19 (7 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Resolutions
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 April 2010 | Director's details changed for Howard Arthur Ward on 2 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Howard Arthur Ward on 2 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Howard Arthur Ward on 2 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
10 February 2010 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
20 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Return made up to 04/02/08; full list of members (4 pages) |
15 July 2009 | Return made up to 04/02/08; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 January 2008 | Return made up to 04/02/07; full list of members (2 pages) |
23 January 2008 | Return made up to 04/02/07; full list of members (2 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Return made up to 04/02/06; full list of members (2 pages) |
13 December 2006 | Return made up to 04/02/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
15 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
11 June 2003 | Full accounts made up to 31 March 2002 (11 pages) |
11 June 2003 | Full accounts made up to 31 March 2002 (11 pages) |
8 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 May 2002 | Return made up to 04/02/02; full list of members (7 pages) |
1 May 2002 | Return made up to 04/02/02; full list of members (7 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 04/02/01; full list of members
|
25 April 2001 | Registered office changed on 25/04/01 from: 34A north end road golders green london NW11 7PT (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 34A north end road golders green london NW11 7PT (1 page) |
25 April 2001 | Return made up to 04/02/01; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 February 1999 | Return made up to 04/02/99; change of members (6 pages) |
18 February 1999 | Return made up to 04/02/99; change of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 May 1998 | Ad 27/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
7 May 1998 | £ nc 1000/5000 27/03/98 (2 pages) |
7 May 1998 | Ad 27/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
7 May 1998 | £ nc 1000/5000 27/03/98 (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 372 old street london EC1V 9LT (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 372 old street london EC1V 9LT (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Incorporation (12 pages) |
4 February 1997 | Incorporation (12 pages) |