12 Harts Croft
Yate
South Gloucestershire
BS37 7XE
Director Name | Wayne McGill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Regional Manager |
Correspondence Address | 16 Hartshaw Newbarn Kent DA3 7UH |
Secretary Name | Anthony Clive Capper |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Park House 12 Harts Croft Yate South Gloucestershire BS37 7XE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 August 2007 | Notice of move from Administration to Dissolution (19 pages) |
---|---|
14 August 2007 | Administrator's progress report (25 pages) |
5 March 2007 | Administrator's progress report (8 pages) |
5 March 2007 | Administrator's progress report (8 pages) |
14 February 2007 | Notice of extension of period of Administration (1 page) |
7 August 2006 | Notice of extension of period of Administration (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: bagbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
14 March 2006 | Administrator's progress report (10 pages) |
7 October 2005 | Statement of administrator's proposal (24 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 1-2 callender cottages church manorway erith kent DA8 1DE (1 page) |
12 August 2005 | Appointment of an administrator (1 page) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (31 pages) |
17 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 1-2 callendar cottages church manorway erith kent DA8 1DE (1 page) |
25 October 2003 | Ad 01/04/02-06/10/03 £ si 900@1 (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
20 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
5 December 2002 | Return made up to 16/11/02; full list of members (5 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: unit c walker way thornbury south gloucestershire BS35 3US (1 page) |
17 July 2002 | Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 1 and 2 calender cottages church manor way erith kent DA8 1DE (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
16 November 2001 | Incorporation (13 pages) |