Appleby Magna
DE12 7AE
Director Name | Philip Ross Harwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 5 Fiery Hill Road Barnt Green West Midlands B45 8LB |
Secretary Name | Laurence Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Beechcroft Avenue Stafford Staffordshire ST16 1BJ |
Director Name | Effectorder Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham B3 3DY |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,756,000 |
Gross Profit | £13,522,000 |
Net Worth | -£313,000 |
Cash | £114,000 |
Current Liabilities | £20,995,000 |
Latest Accounts | 17 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 16 April |
17 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2010 | Administrator's progress report to 10 September 2010 (18 pages) |
2 October 2010 | Administrator's progress report to 10 September 2010 (18 pages) |
17 September 2010 | Notice of move from Administration to Dissolution (18 pages) |
17 September 2010 | Notice of move from Administration to Dissolution on 10 September 2010 (18 pages) |
19 April 2010 | Administrator's progress report to 14 March 2010 (20 pages) |
19 April 2010 | Administrator's progress report to 14 March 2010 (20 pages) |
22 March 2010 | Notice of extension of period of Administration (1 page) |
22 March 2010 | Notice of extension of period of Administration (1 page) |
19 October 2009 | Administrator's progress report to 14 September 2009 (7 pages) |
19 October 2009 | Administrator's progress report to 14 September 2009 (7 pages) |
17 April 2009 | Administrator's progress report to 14 March 2009 (8 pages) |
17 April 2009 | Administrator's progress report to 14 March 2009 (8 pages) |
2 April 2009 | Appointment terminated director philip harwood (1 page) |
2 April 2009 | Appointment Terminated Director philip harwood (1 page) |
17 March 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Notice of extension of period of Administration (1 page) |
21 October 2008 | Administrator's progress report to 14 September 2008 (7 pages) |
21 October 2008 | Administrator's progress report to 14 September 2008 (7 pages) |
10 April 2008 | Administrator's progress report to 14 September 2008 (8 pages) |
10 April 2008 | Administrator's progress report to 14 September 2008 (8 pages) |
14 March 2008 | Notice of extension of period of Administration (1 page) |
14 March 2008 | Notice of extension of period of Administration (1 page) |
21 December 2007 | Notice of vacation of office by administrator (1 page) |
21 December 2007 | C/O replacement of administrator (9 pages) |
21 December 2007 | C/O replacement of administrator (9 pages) |
21 December 2007 | Notice of vacation of office by administrator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: unit 10 westgate trading estate aldridge walsall west midlands WS9 8EX (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: unit 10 westgate trading estate aldridge walsall west midlands WS9 8EX (1 page) |
19 October 2007 | Administrator's progress report (18 pages) |
19 October 2007 | Administrator's progress report (18 pages) |
24 September 2007 | Notice of extension of period of Administration (1 page) |
24 September 2007 | Notice of extension of period of Administration (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Administrator's progress report (8 pages) |
23 April 2007 | Administrator's progress report (8 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Statement of affairs (91 pages) |
24 January 2007 | Statement of affairs (91 pages) |
14 December 2006 | Statement of administrator's proposal (37 pages) |
14 December 2006 | Statement of administrator's proposal (37 pages) |
7 December 2006 | Notice of extension of time period of the administration (1 page) |
7 December 2006 | Notice of extension of time period of the administration (1 page) |
21 September 2006 | Appointment of an administrator (1 page) |
21 September 2006 | Appointment of an administrator (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 April 2006 | Full accounts made up to 17 April 2005 (17 pages) |
5 April 2006 | Full accounts made up to 17 April 2005 (17 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
2 August 2005 | Particulars of mortgage/charge (13 pages) |
2 August 2005 | Particulars of mortgage/charge (13 pages) |
12 July 2005 | Accounting reference date extended from 31/03/05 to 16/04/05 (1 page) |
12 July 2005 | Accounting reference date extended from 31/03/05 to 16/04/05 (1 page) |
16 June 2005 | Full accounts made up to 3 April 2004 (18 pages) |
16 June 2005 | Full accounts made up to 3 April 2004 (18 pages) |
16 June 2005 | Full accounts made up to 3 April 2004 (18 pages) |
26 May 2005 | Particulars of mortgage/charge (13 pages) |
26 May 2005 | Particulars of mortgage/charge (13 pages) |
26 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
23 February 2004 | Return made up to 16/08/03; full list of members (6 pages) |
23 February 2004 | Return made up to 16/08/03; full list of members
|
29 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 April 2003 | S-div 31/03/03 (1 page) |
9 April 2003 | S-div 31/03/03 (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
16 September 2002 | Company name changed etchco 1159 LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed etchco 1159 LIMITED\certificate issued on 16/09/02 (2 pages) |
16 August 2002 | Incorporation (22 pages) |