20 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary Name | Mr Paul Victor Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House 20 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Michael Douglas Moore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 01 June 2011) |
Role | Recruitment Consultant |
Correspondence Address | 41 Clifton Way Hutton Brentwood Essex CM13 2QR |
Director Name | Mark Luke Healy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenn View House 8 White Tree Court South Woodham Ferrers Essex CM3 7AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Resolve Partners Llp 17 One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,186,896 |
Cash | £1,018,251 |
Current Liabilities | £1,007,152 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
24 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
24 December 2009 | Administrator's progress report to 18 December 2009 (14 pages) |
24 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
24 December 2009 | Administrator's progress report to 18 December 2009 (14 pages) |
3 August 2009 | Administrator's progress report to 6 July 2009 (16 pages) |
3 August 2009 | Administrator's progress report to 6 July 2009 (16 pages) |
3 August 2009 | Administrator's progress report to 6 July 2009 (16 pages) |
8 June 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
8 June 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
28 March 2009 | Result of meeting of creditors (4 pages) |
28 March 2009 | Result of meeting of creditors (4 pages) |
12 March 2009 | Statement of administrator's proposal (24 pages) |
12 March 2009 | Statement of administrator's proposal (24 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 3RD floor premises 14 austin friars london EC2N 2HE (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 3RD floor premises 14 austin friars london EC2N 2HE (1 page) |
13 January 2009 | Appointment of an administrator (1 page) |
13 January 2009 | Appointment of an administrator (1 page) |
12 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
22 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (18 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (18 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Return made up to 16/02/06; full list of members
|
22 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members
|
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: berkeley townsend hunter house 150 hutton road shenfield essex CM15 8NL (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: berkeley townsend hunter house 150 hutton road shenfield essex CM15 8NL (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 16/02/02; full list of members; amend (8 pages) |
7 June 2002 | Return made up to 16/02/02; full list of members; amend
|
7 March 2002 | Return made up to 16/02/02; full list of members
|
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
9 August 2001 | Return made up to 16/02/01; full list of members
|
9 August 2001 | Return made up to 16/02/01; full list of members (6 pages) |
7 August 2001 | Ad 06/04/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
7 August 2001 | Ad 06/04/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
17 April 2001 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2001 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
2 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: c/o taylors 203 london road hadleigh essex SS7 2RD (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: c/o taylors 203 london road hadleigh essex SS7 2RD (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed;new director appointed (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Incorporation (20 pages) |