Benacre
Beccles
NR34 7LH
Secretary Name | Mr Shaun Bongard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(same day as company formation) |
Role | Flooring Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Inn Farmhouse Benacre Beccles NR34 7LH |
Director Name | Mr Shaun Bongard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2009) |
Role | Flooring Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Inn Farmhouse Benacre Beccles NR34 7LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,504 |
Cash | £19,197 |
Current Liabilities | £98,613 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved following liquidation (1 page) |
6 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Statement of affairs with form 4.19 (6 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (6 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from walnut tree inn farmhouse benacre beccles NR34 7LH (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from walnut tree inn farmhouse benacre beccles NR34 7LH (1 page) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 February 2009 | Appointment Terminated Director shaun bongard (1 page) |
5 February 2009 | Appointment terminated director shaun bongard (1 page) |
4 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
4 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
16 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
1 March 2007 | Return made up to 05/03/06; full list of members (7 pages) |
1 March 2007 | Return made up to 05/03/06; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 05/03/04; full list of members (7 pages) |
14 July 2004 | Return made up to 05/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 05/03/03; full list of members
|
19 May 2003 | Return made up to 05/03/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 September 2002 | Return made up to 05/03/02; full list of members
|
26 September 2002 | Return made up to 05/03/02; full list of members (6 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 12C saint saviours road london SW2 5HD (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 12C saint saviours road london SW2 5HD (1 page) |
23 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 July 2000 | Return made up to 05/03/00; full list of members (6 pages) |
11 July 2000 | Return made up to 05/03/00; full list of members
|
3 May 2000 | Registered office changed on 03/05/00 from: 30 temple pattle manningtree essex CO11 1RW (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 30 temple pattle manningtree essex CO11 1RW (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
5 March 1999 | Incorporation (14 pages) |