Salt Box Road
Guildford
Surrey
GU3 3TA
Director Name | Zane Holohan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | 91 Cannon Grove Fetcham Leatherhead Surrey KT22 9LP |
Secretary Name | Mr George Albert Maxwell Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Holly Corner 22 Tudor Close Grayshott Hindhead Surrey GU26 6HP |
Secretary Name | George Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2003) |
Role | Solicitor |
Correspondence Address | 22 Tudor Close Grayshott Hindhead Surrey GU26 6HP |
Director Name | Lee Frederick Johnston |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | Flat 2, 3 Hunter Road Guildford Surrey GU1 3LH |
Secretary Name | Yasemin Sutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 26 Woodside Avenue Walton On Thames Surrey KT12 5LG |
Secretary Name | Sharon Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2008) |
Role | Human Resources |
Correspondence Address | 1 Royal Way Waterlooville Hampshire PO7 8JE |
Director Name | Mr Paul John Joy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2008) |
Role | Mechanical |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsbere Avenue Bournemouth Dorset BH10 4DL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £150,964 |
Cash | £60,129 |
Current Liabilities | £1,177,091 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 13 March 2015 (10 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (10 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (9 pages) |
16 April 2014 | Liquidators statement of receipts and payments to 13 March 2014 (9 pages) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
25 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (14 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (14 pages) |
11 April 2013 | Court order insolvency:court order replacement liquidator (11 pages) |
11 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2012 | Liquidators statement of receipts and payments to 19 March 2012 (9 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (9 pages) |
22 May 2012 | Court order insolvency:miscellaneous - court order 20/03/2012 replacement liquidators. (8 pages) |
22 May 2012 | Appointment of a voluntary liquidator (3 pages) |
14 May 2012 | Registered office address changed from Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 14 May 2012 (3 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
17 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 January 2012 | Appointment of a voluntary liquidator (7 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
6 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (2 pages) |
6 January 2011 | Notice of completion of voluntary arrangement (6 pages) |
2 August 2010 | Administrator's progress report to 20 July 2010 (11 pages) |
2 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
11 May 2010 | Statement of affairs with form 2.14B (9 pages) |
11 May 2010 | Result of meeting of creditors (4 pages) |
27 April 2010 | Statement of administrator's proposal (23 pages) |
11 March 2010 | Registered office address changed from Unit 19 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 11 March 2010 (2 pages) |
10 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2010 (9 pages) |
10 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2010 (9 pages) |
5 March 2010 | Appointment of an administrator (1 page) |
16 October 2009 | Termination of appointment of Lee Johnston as a director (1 page) |
8 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 November 2008 | Director's change of particulars / lee johnston / 17/11/2008 (1 page) |
11 November 2008 | Appointment terminated secretary sharon johnston (1 page) |
15 October 2008 | Company name changed mechcom LTD\certificate issued on 15/10/08 (2 pages) |
8 September 2008 | Return made up to 06/03/08; full list of members (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Appointment terminate, director paul john joy logged form (1 page) |
17 June 2008 | Appointment terminated director paul joy (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 April 2007 | New director appointed (2 pages) |
2 April 2007 | Company name changed allpro fm LTD\certificate issued on 02/04/07 (2 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 18/02/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 18/02/05; full list of members (4 pages) |
6 July 2005 | Nc inc already adjusted 01/01/04 (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 31/10/03--------- £ si 1999@1 (2 pages) |
21 April 2004 | Return made up to 18/02/04; full list of members
|
3 March 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
6 February 2004 | Director resigned (1 page) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 January 2004 | Return made up to 18/02/03; full list of members (4 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: park chambers 55 kingston hill kingston upon thames surrey KT2 7PS (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
4 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page) |
25 March 2002 | Return made up to 18/02/02; full list of members
|
26 January 2002 | New director appointed (1 page) |
11 January 2002 | Company name changed allpro service network LTD\certificate issued on 11/01/02 (3 pages) |
12 December 2001 | Director's particulars changed (1 page) |
2 October 2001 | Company name changed sludge busters central heating c leaning LIMITED\certificate issued on 02/10/01 (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page) |
11 May 2001 | Return made up to 18/02/01; full list of members
|
11 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
18 February 2000 | Incorporation (18 pages) |