Twyning
Gloucestershire
GL20 6JP
Wales
Director Name | Trevor Edward Wright |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 27 Telford Place Chelmsford Essex CM1 7QZ |
Secretary Name | Ann Elizabeth Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1998(same day as company formation) |
Role | Administration Clerk |
Correspondence Address | 12 Freemans Close Twyning Gloucestershire GL20 6JP Wales |
Director Name | Peter Grant Baldwin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(4 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Engineer |
Correspondence Address | 2 Street Farm Lane Ixworth Bury St Edmunds Suffolk IP31 2JE |
Director Name | Kevin Victor Wright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(4 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Engineer |
Correspondence Address | 53 Peel Road Chelmsford Essex CM2 6AL |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 13 August 2016 (overdue) |
---|
30 July 2015 | Restoration by order of the court (4 pages) |
---|---|
30 July 2015 | Restoration by order of the court (4 pages) |
15 August 2007 | Dissolved (1 page) |
15 August 2007 | Dissolved (1 page) |
15 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
15 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
15 May 2007 | Liquidators statement of receipts and payments (6 pages) |
13 March 2007 | Liquidators statement of receipts and payments (6 pages) |
13 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
13 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
8 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
18 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
17 February 2005 | Statement of administrator's revised proposal (22 pages) |
17 February 2005 | Statement of administrator's revised proposal (22 pages) |
17 February 2005 | Result of meeting of creditors (1 page) |
17 February 2005 | Result of meeting of creditors (1 page) |
31 January 2005 | Statement of administrator's revised proposal (22 pages) |
31 January 2005 | Statement of administrator's revised proposal (22 pages) |
4 October 2004 | Administrator's progress report (11 pages) |
4 October 2004 | Administrator's progress report (11 pages) |
19 May 2004 | Result of meeting of creditors (32 pages) |
19 May 2004 | Result of meeting of creditors (32 pages) |
30 April 2004 | Statement of affairs (11 pages) |
30 April 2004 | Statement of affairs (11 pages) |
23 April 2004 | Statement of administrator's proposal (31 pages) |
23 April 2004 | Statement of administrator's proposal (31 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 27 church street tewkesbury gloucestershire GL20 5RH (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 27 church street tewkesbury gloucestershire GL20 5RH (1 page) |
6 March 2004 | Appointment of an administrator (4 pages) |
6 March 2004 | Appointment of an administrator (4 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
20 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
20 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 30/07/01; full list of members
|
12 July 2002 | Return made up to 30/07/01; full list of members
|
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
29 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: chelmer house springfield road chelmsford CM2 6JE (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: chelmer house springfield road chelmsford CM2 6JE (1 page) |
2 March 2001 | Full accounts made up to 31 August 2000 (7 pages) |
2 March 2001 | Full accounts made up to 31 August 2000 (7 pages) |
12 December 2000 | Return made up to 30/07/00; full list of members
|
12 December 2000 | Return made up to 30/07/00; full list of members
|
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
26 October 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
1 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
30 July 1998 | Incorporation (16 pages) |
30 July 1998 | Incorporation (16 pages) |