Burton Road
Littleover Derby
DE23 6FS
Secretary Name | Linnet Ann McDonagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(4 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 21 February 2019) |
Role | Company Director |
Correspondence Address | 12 Northview Burton Road Littleover Derby DE23 6FS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £39,508 |
Cash | £157 |
Current Liabilities | £1,156,155 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (28 pages) |
---|---|
10 May 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (24 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (20 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (20 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 13 March 2014 (22 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (22 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (29 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (29 pages) |
20 May 2013 | Court order insolvency:court order removal of liquidator (18 pages) |
20 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 August 2012 | Liquidators statement of receipts and payments to 8 June 2012 (21 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (21 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 8 June 2012 (21 pages) |
1 August 2012 | Court order insolvency:- replacement of liquidator (14 pages) |
17 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages) |
16 July 2012 | Insolvency:order of court replacing liquidator (11 pages) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
9 June 2011 | Administrator's progress report to 2 June 2011 (11 pages) |
9 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 June 2011 | Administrator's progress report to 2 June 2011 (11 pages) |
11 January 2011 | Administrator's progress report to 8 December 2010 (11 pages) |
11 January 2011 | Administrator's progress report to 8 December 2010 (11 pages) |
27 August 2010 | Result of meeting of creditors (4 pages) |
11 August 2010 | Statement of administrator's proposal (21 pages) |
17 June 2010 | Registered office address changed from 1 Bank Buildings the Avenue Highams Park London E4 9LE on 17 June 2010 (2 pages) |
17 June 2010 | Appointment of an administrator (1 page) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (2 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 May 2007 | Return made up to 07/03/07; no change of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
21 April 2004 | Return made up to 16/03/04; full list of members
|
19 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
11 December 2003 | Director's particulars changed (1 page) |
13 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
18 May 2001 | Ad 21/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: gothic house station road old harlow essex CM17 0AP (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (10 pages) |