Curdridge
Southampton
Hampshire
SO32 2HG
Secretary Name | Marguerite Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 26 May 2019) |
Role | Company Director |
Correspondence Address | Ridgeway Close Oakmount Park Chandlers Ford Hampshire SO53 2LR |
Director Name | Ian Roy Cox |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 26 May 2019) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 47 Upper Brownhill Road Shirley Southampton Hampshire SO16 5NG |
Secretary Name | Hazelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 May 2019) |
Correspondence Address | Clarendon Court Over Wallop Stockbridge Hampshire SO20 8HU |
Director Name | H M Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Clarendon Court Over Wallop Stockbridge Hampshire SO20 8HU |
Secretary Name | Hazelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Clarendon Court Over Wallop Stockbridge Hampshire SO20 8HU |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £48,998 |
Cash | £6,436 |
Current Liabilities | £501,893 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 April 2012 | Appointment of a liquidator (2 pages) |
---|---|
18 April 2012 | Court order insolvency:replacement of liquidator (29 pages) |
11 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages) |
27 August 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010 (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from clarendon court over wallop stockbridge hampshire SO20 8HU (1 page) |
14 July 2008 | Appointment of a liquidator (1 page) |
7 February 2008 | Order of court to wind up (1 page) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (3 pages) |
26 January 2007 | Ad 30/11/06--------- £ si 3158@1=3158 £ ic 10000/13158 (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 October 2006 | Return made up to 21/06/06; full list of members (7 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (6 pages) |
15 March 2006 | New director appointed (2 pages) |
6 February 2006 | Nc inc already adjusted 17/01/06 (2 pages) |
6 February 2006 | Company name changed j & w demolition services limite d\certificate issued on 06/02/06 (2 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
2 March 2005 | Full accounts made up to 31 May 2004 (6 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
15 April 2004 | Full accounts made up to 31 May 2003 (6 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
28 January 2003 | Full accounts made up to 31 May 2002 (6 pages) |
29 June 2002 | Return made up to 21/06/02; full list of members (6 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
21 June 2001 | Incorporation (17 pages) |