Park Street
Fairford
Gloucestershire
GL7 4JL
Wales
Director Name | Ann Starr |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Reiki Therapist |
Correspondence Address | Woodend Meesons Lane Gray Essex RM17 5HR |
Director Name | Derick Starr |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Aa Patrol |
Correspondence Address | 7 Maycroft Avenue Grays Essex RM17 6AN |
Director Name | Graham Charles Starr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Factory Manager |
Correspondence Address | Woodend Meesons Lane Grays Essex RM17 5HR |
Secretary Name | Mr Malcolm Albert Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Comrie Park Street Fairford Gloucestershire GL7 4JL Wales |
Director Name | Janine Starr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Tutor |
Correspondence Address | 7 Maycroft Avenue Grays Essex RM17 6AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01375 392752 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
11 at £1 | Malcolm Albert Berry 5.50% Ordinary |
---|---|
92 at £1 | Ann Starr 46.00% Ordinary |
60 at £1 | Janine Starr 30.00% Ordinary |
5 at £1 | J. Mcfarlane 2.50% Ordinary |
32 at £1 | Derick Starr 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,593 |
Cash | £118,085 |
Current Liabilities | £202,709 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2008 | Delivered on: 28 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 March 2008 | Delivered on: 26 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a greystones, tweentown, cheddar, somerset t/no ST259280 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Voluntary strike-off action has been suspended (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Termination of appointment of Janine Starr as a director (2 pages) |
10 January 2013 | Termination of appointment of Janine Starr as a director (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (9 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 April 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (4 pages) |
27 November 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
27 November 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (4 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (4 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
14 June 2005 | Return made up to 21/02/05; full list of members (9 pages) |
14 June 2005 | Return made up to 21/02/05; full list of members (9 pages) |
27 October 2004 | Return made up to 21/02/04; full list of members (9 pages) |
27 October 2004 | Return made up to 21/02/04; full list of members (9 pages) |
24 March 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
16 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
16 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
21 February 2003 | Ad 21/02/02--------- £ si 199@1=199 £ ic 2/201 (3 pages) |
21 February 2003 | Ad 21/02/02--------- £ si 199@1=199 £ ic 2/201 (3 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
21 February 2002 | Incorporation (14 pages) |
21 February 2002 | Incorporation (14 pages) |