3 Bigbury Court
Bigbury
South Devon
TQ7 4AP
Director Name | Mr Paul Dukes Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 November 2011) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Kingsbrook Drive Hillfield Solihull Birmingham B91 3UU |
Secretary Name | Mr Peter Dukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 November 2011) |
Role | Printer |
Correspondence Address | Dovecote Barn 3 Bigbury Court Bigbury South Devon TQ7 4AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,515 |
Cash | £23 |
Current Liabilities | £84,402 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
30 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 14 June 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
23 June 2006 | Statement of affairs (9 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Statement of affairs (9 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Appointment of a voluntary liquidator (1 page) |
23 June 2006 | Appointment of a voluntary liquidator (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: westfield house helena street birmingham west midlands B1 2RJ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: westfield house helena street birmingham west midlands B1 2RJ (1 page) |
11 February 2006 | Particulars of mortgage/charge (5 pages) |
11 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 August 2004 | Return made up to 08/07/04; full list of members
|
13 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members
|
24 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 September 2000 | Accounts made up to 30 June 2000 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
17 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: heathcote house 136 hagley road birmingham west midlands B16 9PN (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: heathcote house 136 hagley road birmingham west midlands B16 9PN (1 page) |
16 June 2000 | Ad 19/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 June 2000 | Ad 19/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 July 1999 | Incorporation (17 pages) |
8 July 1999 | Incorporation (17 pages) |