Mundford
Thetford
Norfolk
IP26 5HQ
Director Name | Mr John George Stack |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Grosvenor Road Orsett Essex RM16 3BT |
Secretary Name | Mr Paul Matthias Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(3 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crown Road Mundford Thetford Norfolk IP26 5HQ |
Secretary Name | Carol Stella Stack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosewood Grosvenor Road Orsett Essex RM16 3BT |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | John Stack 50.00% Ordinary |
---|---|
1 at 1 | Paul Matthias Hubbard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,649 |
Cash | £17,988 |
Current Liabilities | £169,863 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 3 August 2013 (9 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 3 August 2013 (9 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 3 August 2013 (9 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 3 August 2012 (10 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 3 August 2012 (10 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (10 pages) |
8 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2011 | Registered office address changed from Clipper House Opposite Berth 24 Tilbury Docks Tilbury Essex RM18 7SG on 15 August 2011 (2 pages) |
15 August 2011 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Statement of affairs with form 4.19 (6 pages) |
15 August 2011 | Resolutions
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for John George Stack on 30 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Director's details changed for Mr Paul Matthias Hubbard on 30 May 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 December 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 November 2008 | Return made up to 30/05/07; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 November 2006 | Return made up to 30/05/06; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2005 | Return made up to 30/05/05; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 6 the court yard holding street, rainham gillingham kent ME8 7HE (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 March 2004 | New secretary appointed (2 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 October 2003 | Resolutions
|
10 June 2003 | Return made up to 30/05/03; full list of members
|
15 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
29 June 2000 | Company name changed alltex services LIMITED\certificate issued on 30/06/00 (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
27 June 2000 | New director appointed (2 pages) |
22 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 May 2000 | Incorporation (18 pages) |