Hill Street
Southampton
Hampshire
SO40 2RX
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Mr Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Heath Road Whitmore Heath Newcastle-Under-Lyme Staffordshire ST5 5HB |
Director Name | Jason Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 6 Rosemary Drive Uttoxeter Staffordshire ST14 8UX |
Secretary Name | Luke Fullbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2002) |
Role | Trader |
Correspondence Address | 3 West Drive St Edwards Park Cheddleton Stoke On Trent Staffordshire ST13 7DW |
Secretary Name | Alison Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 1 Teal Close Winsford Crewe Cheshire CW7 1PG |
Director Name | Mr Simon David Owen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 St Leonards Way Woore Crewe Cheshire CW3 9SS |
Director Name | Roy Clifford Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2003) |
Role | Managing Director |
Correspondence Address | 4 Oakdale Close Wychwood Park Weston Crewe Cheshire CW2 5QX |
Director Name | Mr Darren Michael Ridge |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Awbridge Danes Awbridge Romsey Hampshire SO51 0GF |
Secretary Name | Mr Peter Scrancher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wade Hill Farm Hill Street Southampton Hampshire SO40 2RX |
Secretary Name | Sara Petitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 46 Hickory Gardens West End Southampton Hampshire SO30 3RN |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Deluni Holdings Limited 66.67% Ordinary |
---|---|
50 at 1 | C McDonald-hall 33.33% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Liquidators statement of receipts and payments to 14 January 2015 (5 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (5 pages) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Administrator's progress report to 20 October 2014 (15 pages) |
29 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 May 2014 | Notice of extension of period of Administration (1 page) |
20 May 2014 | Administrator's progress report to 22 April 2014 (13 pages) |
24 October 2013 | Notice of extension of period of Administration (1 page) |
24 October 2013 | Administrator's progress report to 22 October 2013 (12 pages) |
24 May 2013 | Administrator's progress report to 22 April 2013 (11 pages) |
5 November 2012 | Administrator's progress report to 22 October 2012 (10 pages) |
4 May 2012 | Administrator's progress report to 22 April 2012 (12 pages) |
4 May 2012 | Notice of extension of period of Administration (1 page) |
19 March 2012 | Administrator's progress report to 22 April 2010 (18 pages) |
8 February 2012 | Administrator's progress report to 28 November 2011 (11 pages) |
24 November 2011 | Administrator's progress report to 24 September 2011 (12 pages) |
16 May 2011 | Administrator's progress report to 22 April 2011 (10 pages) |
16 May 2011 | Notice of extension of period of Administration (1 page) |
10 January 2011 | Administrator's progress report to 22 October 2010 (10 pages) |
9 February 2010 | Statement of affairs with form 2.14B (6 pages) |
2 February 2010 | Result of meeting of creditors (16 pages) |
11 January 2010 | Statement of administrator's proposal (17 pages) |
23 December 2009 | Statement of administrator's proposal (20 pages) |
13 November 2009 | Appointment of an administrator (1 page) |
13 November 2009 | Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 13 November 2009 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from wade hill farm hill street southampton hampshire SO40 2RX (1 page) |
8 June 2009 | Appointment of an administrator (1 page) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Accounts made up to 31 December 2006 (15 pages) |
29 April 2008 | Appointment terminated secretary sara petitt (1 page) |
29 April 2008 | Return made up to 21/12/07; full list of members (3 pages) |
20 April 2007 | Return made up to 21/12/06; full list of members (6 pages) |
7 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
22 May 2006 | Director resigned (2 pages) |
16 February 2006 | Ad 07/02/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: wade hill farm hill street southampton hampshire SO40 2RX (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: wade hill farm hill street southampton hampshire SO40 2RX (1 page) |
3 October 2005 | (8 pages) |
18 April 2005 | Accounts made up to 31 December 2003 (19 pages) |
13 April 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 380 shirley road southampton hampshire SO15 3HY (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director's particulars changed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: barn 1 unit 2 somerford business court somerford congleton cheshire CW12 4SN (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o d p c vernon road stoke on trent staffordshire ST4 2QY (1 page) |
22 October 2003 | (7 pages) |
11 August 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 March 2003 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
31 December 2002 | Return made up to 21/12/02; full list of members (6 pages) |
12 December 2002 | New director appointed (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: the quadrangle crewe hall weston road crewe cheshire CW1 6UZ (1 page) |
28 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
9 August 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o d p c vernon road stoke on trent staffordshire ST4 2QY (1 page) |
15 July 2002 | Company name changed deluni consultants LIMITED\certificate issued on 15/07/02 (2 pages) |
27 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
28 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Company name changed grindco 333 LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: c/o grindeys solicitors glebe court, stoke on trent staffordshire ST4 1ET (1 page) |
25 January 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (31 pages) |