139 Coates Road
Coates
Cambs
PE7 2BD
Director Name | Richard Graham Randall |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 August 2008) |
Role | Bricklayer |
Correspondence Address | 18 Mayfield Road Eastrea Whittlesey Peterborough Cambridgeshire PE7 2AY |
Secretary Name | Philip Harold Goodmaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Paul Gerald Salter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Market Operator |
Country of Residence | England |
Correspondence Address | The Thatch 58 March Road Wimblington March Cambridgeshire PE15 0RW |
Secretary Name | Mr Paul Gerald Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Market Operator |
Country of Residence | England |
Correspondence Address | The Thatch 58 March Road Wimblington March Cambridgeshire PE15 0RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £768,182 |
Net Worth | -£4,952 |
Cash | £12,015 |
Current Liabilities | £141,108 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: tudor house 139 coates road coates whittlesey peterborough cambridgeshire PE7 2BE (1 page) |
18 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Statement of affairs (8 pages) |
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
30 March 2004 | Return made up to 22/03/04; full list of members
|
17 March 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
3 November 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
3 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Location of debenture register (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: all weather house east of england showground peterborough cambridgeshire PE2 6XE (1 page) |
25 October 2002 | Amending 882 (2 pages) |
25 October 2002 | Location of register of directors' interests (1 page) |
25 October 2002 | Auditor's resignation (1 page) |
4 September 2002 | Full accounts made up to 31 March 2001 (17 pages) |
21 August 2002 | Resolutions
|
4 July 2002 | Return made up to 22/03/02; full list of members (8 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | Application to commence business (2 pages) |
15 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
30 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
28 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
15 November 1999 | Ad 20/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 56A haverstock hill london NW3 2BH (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
22 March 1999 | Incorporation (17 pages) |