Coulsdon
Surrey
CR5 2AT
Secretary Name | Michele Bootes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 September 2014) |
Role | Company Director |
Correspondence Address | 35 The Ridge Coulsdon Surrey CR5 2AT |
Director Name | Christopher John Goodhead |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 39 Hursley Road Chandlers Ford Hampshire SO53 2FS |
Secretary Name | Nicola Jane Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Dutton Lane Eastleigh Hampshire SO50 6AA |
Director Name | Alexander Robert Reid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2001) |
Role | Insurance Broker |
Correspondence Address | 16 Avonborne Way Eastleigh Hampshire SO53 1TF |
Secretary Name | Alexander Robert Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2001) |
Role | Insurance Broker |
Correspondence Address | 16 Avonborne Way Eastleigh Hampshire SO53 1TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35k at £1 | Peter Lloyd Bootes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,946 |
Cash | £33,136 |
Current Liabilities | £336,281 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (18 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 14 January 2014 (18 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (18 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Administrator's progress report to 15 January 2013 (15 pages) |
22 January 2013 | Administrator's progress report to 15 January 2013 (15 pages) |
15 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 August 2012 | Administrator's progress report to 18 July 2012 (21 pages) |
20 August 2012 | Administrator's progress report to 18 July 2012 (21 pages) |
28 May 2012 | Result of meeting of creditors (2 pages) |
28 May 2012 | Result of meeting of creditors (2 pages) |
11 May 2012 | Statement of administrator's proposal (38 pages) |
11 May 2012 | Statement of administrator's proposal (38 pages) |
31 January 2012 | Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 31 January 2012 (2 pages) |
30 January 2012 | Appointment of an administrator (1 page) |
30 January 2012 | Appointment of an administrator (1 page) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 April 2008 | Ad 31/01/08\gbp si 34000@1=34000\gbp ic 1000/35000\ (1 page) |
2 April 2008 | Ad 31/01/08\gbp si 34000@1=34000\gbp ic 1000/35000\ (1 page) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Location of register of members (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
29 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
16 September 2003 | Return made up to 24/08/03; full list of members
|
16 September 2003 | Return made up to 24/08/03; full list of members
|
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 10 westlinks tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 10 westlinks tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page) |
12 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 12 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 12 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page) |
9 November 2001 | Return made up to 24/08/01; full list of members
|
9 November 2001 | Return made up to 24/08/01; full list of members
|
23 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Ad 28/11/00--------- £ si 999@1=999 £ ic 4/1003 (2 pages) |
6 December 2000 | Ad 28/11/00--------- £ si 999@1=999 £ ic 4/1003 (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (1 page) |
30 August 2000 | New secretary appointed (1 page) |
24 August 2000 | Incorporation (18 pages) |
24 August 2000 | Incorporation (18 pages) |