Lowestoft
Suffolk
NR32 3PL
Secretary Name | Carol Hazel McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shearwater Broadview Road Lowestoft Suffolk NR32 3PL |
Director Name | Carol Hazel McGuinness |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 15 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Shearwater Broadview Road Lowestoft Suffolk NR32 3PL |
Director Name | Mr Lee Jon McGuinness |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Barnaby Rudge Newlands Spring Chelmsford Essex CM1 4GY |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tumulus Way Colchester Essex CO2 9SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£22,148 |
Cash | £61,613 |
Current Liabilities | £220,348 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 27 March 2017 (13 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (13 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (13 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 27 March 2014 (12 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (12 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (11 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 27 March 2013 (11 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (18 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 27 March 2012 (18 pages) |
8 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 April 2011 | Appointment of a voluntary liquidator (1 page) |
12 April 2011 | Resolutions
|
7 April 2011 | Registered office address changed from Kingsview House Hodgson Way Wickford Business Park Wickford SS11 8YF on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Kingsview House Hodgson Way Wickford Business Park Wickford SS11 8YF on 7 April 2011 (1 page) |
6 April 2011 | Statement of affairs with form 4.19 (6 pages) |
12 January 2011 | Termination of appointment of Lee Mcguinness as a director (1 page) |
5 November 2010 | Director's details changed for Lee Jon Mcguinness on 19 October 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Lee Jon Mcguinness on 7 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Carol Hazel Mcguinness on 7 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Carol Hazel Mcguinness on 7 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Lee Jon Mcguinness on 7 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / kerry mcguinness / 21/07/2008 (1 page) |
31 March 2009 | Director and secretary's change of particulars / carol mcguinness / 21/07/2008 (1 page) |
15 December 2008 | Appointment terminated director david hughes (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
3 April 2008 | Director's change of particulars / lee mc guiness / 08/03/2007 (1 page) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 April 2007 | New director appointed (2 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Return made up to 07/03/06; full list of members; amend (7 pages) |
24 May 2006 | Resolutions
|
2 May 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
1 March 2004 | Auditor's resignation (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
20 May 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Ad 26/02/02--------- £ si 98@1 (2 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members
|
6 March 2002 | New director appointed (2 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Return made up to 07/03/01; full list of members
|
24 May 2000 | Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (14 pages) |