Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 June 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Anthony Stephen Riley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 August 1999) |
Role | Trainee Solicitor |
Correspondence Address | 133 Thetford Road New Malden Surrey KT3 5DS |
Director Name | Christopher Randall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 August 1999) |
Role | Solicitor |
Correspondence Address | Flat 2 Mount View Road London N4 4JT |
Secretary Name | Anthony Stephen Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 August 1999) |
Role | Trainee Solicitor |
Correspondence Address | 133 Thetford Road New Malden Surrey KT3 5DS |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Michael Anthony Austin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Oak Avenue Chipstead Surrey CR5 3PG |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Kevin Martin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 2007) |
Role | Managing Director |
Correspondence Address | 1 Collingtree Road Sydenham London SE26 4QG |
Director Name | Martin Mulcairn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2005) |
Role | Production Director |
Correspondence Address | 7 The Cottages Outwood Lane Chipstead Surrey CR5 3NJ |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,346,879 |
Gross Profit | £1,295,382 |
Net Worth | £6,016,455 |
Cash | £2,744,108 |
Current Liabilities | £1,076,463 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
3 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (4 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2015 | Liquidators statement of receipts and payments to 8 September 2015 (4 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (4 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 8 September 2015 (4 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (4 pages) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
1 October 2014 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages) |
30 September 2014 | Appointment of a voluntary liquidator (3 pages) |
30 September 2014 | Declaration of solvency (3 pages) |
30 September 2014 | Declaration of solvency (3 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Appointment of a voluntary liquidator (3 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
25 June 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX England on 13 March 2014 (1 page) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX England on 18 July 2012 (1 page) |
2 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
26 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Michael Austin as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Michael Austin as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
2 March 2010 | Company name changed bookmarque LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed bookmarque LIMITED\certificate issued on 02/03/10
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page) |
18 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
16 January 2008 | Resolutions
|
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 108 the orion centre beddington lane croydon surrey CR0 4YY (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 108 the orion centre beddington lane croydon surrey CR0 4YY (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | New director appointed (3 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2006 | Particulars of mortgage/charge (15 pages) |
2 August 2006 | Particulars of mortgage/charge (15 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members
|
21 June 2004 | Return made up to 01/06/04; full list of members
|
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
2 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed;new director appointed (3 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New secretary appointed;new director appointed (3 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
3 August 1999 | Memorandum and Articles of Association (7 pages) |
3 August 1999 | Memorandum and Articles of Association (7 pages) |
30 July 1999 | Company name changed hagatrade LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed hagatrade LIMITED\certificate issued on 02/08/99 (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: kempson house 570 po box london EC3A 7AN (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: kempson house 570 po box london EC3A 7AN (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
1 June 1999 | Incorporation (27 pages) |
1 June 1999 | Incorporation (27 pages) |