Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mandy King |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 3 Havelins Barns Manor Road Stourpaine Blandford Forum Dorset DT11 8TQ |
Director Name | Mrs Tina Blackmore |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Church Lane, Exton Southampton Hampshire SO32 3NU |
Secretary Name | Mandy King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Havelins Barns Manor Road Stourpaine Blandford Forum Dorset DT11 8TQ |
Director Name | Nicola Merrifield |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1999) |
Role | Technician |
Correspondence Address | 12 Burngate Road Poole Dorset BH15 4HS |
Director Name | Alan Robertson McLeod Pettie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Independent Financial Adviser |
Correspondence Address | 1 Keswick Way Verwood Dorset BH31 6HP |
Director Name | Mr Charles David Blackmore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Manor House Church Lane Exton Southampton Hampshire SO32 3NU |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2008) |
Role | Financial Advisor |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
10k at £1 | Thinc Trail Collections LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,672 |
Net Worth | £22,807 |
Cash | £37,991 |
Current Liabilities | £15,184 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Solvency statement dated 02/06/11 (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Solvency Statement dated 02/06/11 (1 page) |
7 June 2011 | Statement by Directors (1 page) |
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavillion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavillion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
7 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
25 October 2004 | Company name changed swift independent financial advi sers LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed swift independent financial advi sers LIMITED\certificate issued on 25/10/04 (2 pages) |
22 October 2004 | New director appointed (4 pages) |
22 October 2004 | New director appointed (4 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: tower house parkstone road poole dorset BH15 2JH (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: tower house parkstone road poole dorset BH15 2JH (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members
|
6 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
27 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 18A market place blandford forum dorset DT11 7EB (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 18A market place blandford forum dorset DT11 7EB (1 page) |
27 September 2001 | New director appointed (2 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 18A market place blandford forum dorset DT11 7EB (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 18A market place blandford forum dorset DT11 7EB (1 page) |
3 August 2000 | Return made up to 13/07/00; full list of members
|
3 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
19 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Ad 07/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 1999 | Ad 07/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
17 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
17 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Ad 13/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page) |
9 October 1998 | Ad 13/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
13 July 1998 | Incorporation (16 pages) |