Brentford
Middlesex
TW8 8PY
Director Name | Mr Ian Stewart Cooper |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Uplands Ashtead Surrey KT21 2TN |
Secretary Name | Mr Ray Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Director Name | Mr John Anthony Gatcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 December 2016) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ringley Road Whitefield Manchester Lancashire M25 7LN |
Director Name | Matthew Peter Parker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 224 Ashley Road Hale Cheshire WA15 9SR |
Director Name | Mr Michael Peter Parker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Secretary Name | Anna Marie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Otho Court Brentford Middlesex TW8 8PY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 579-581 Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £109,879 |
Cash | £56,237 |
Current Liabilities | £433,299 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page) |
4 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page) |
4 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (9 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (9 pages) |
16 May 2016 | Liquidators statement of receipts and payments to 4 March 2016 (9 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (8 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (8 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (8 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (8 pages) |
26 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2014 | Administrator's progress report to 5 March 2014 (9 pages) |
25 March 2014 | Administrator's progress report to 5 March 2014 (9 pages) |
25 March 2014 | Administrator's progress report to 5 March 2014 (9 pages) |
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 October 2013 | Administrator's progress report to 20 September 2013 (13 pages) |
22 October 2013 | Administrator's progress report to 20 September 2013 (13 pages) |
14 May 2013 | Notice of deemed approval of proposals (1 page) |
14 May 2013 | Notice of deemed approval of proposals (1 page) |
25 April 2013 | Statement of administrator's proposal (33 pages) |
25 April 2013 | Statement of administrator's proposal (33 pages) |
23 April 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
23 April 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
26 March 2013 | Appointment of an administrator (1 page) |
26 March 2013 | Appointment of an administrator (1 page) |
3 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 October 2010 | Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 9 October 2010 (1 page) |
9 October 2010 | Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 9 October 2010 (1 page) |
9 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
9 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
9 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
9 October 2010 | Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 9 October 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr John Anthony Gatcliffe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brent Marshall Cooper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Stewart Cooper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Anthony Gatcliffe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Stewart Cooper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Stewart Cooper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Peter Parker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Peter Parker on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Director's details changed for Mr John Anthony Gatcliffe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Peter Parker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Matthew Peter Parker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brent Marshall Cooper on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Director's details changed for Brent Marshall Cooper on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Matthew Peter Parker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Matthew Peter Parker on 1 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 January 2009 | Return made up to 01/10/08; full list of members (8 pages) |
16 January 2009 | Return made up to 01/10/08; full list of members (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 December 2007 | Return made up to 01/10/07; full list of members (10 pages) |
11 December 2007 | Return made up to 01/10/07; full list of members (10 pages) |
17 May 2007 | Ad 16/02/07--------- £ si [email protected]=550 £ ic 450/1000 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | S-div 16/02/07 (2 pages) |
17 May 2007 | Ad 16/02/07--------- £ si [email protected]=350 £ ic 100/450 (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | Ad 16/02/07--------- £ si [email protected]=550 £ ic 450/1000 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | S-div 16/02/07 (2 pages) |
17 May 2007 | Ad 16/02/07--------- £ si [email protected]=350 £ ic 100/450 (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 December 2006 | Return made up to 01/10/06; full list of members (8 pages) |
8 December 2006 | Return made up to 01/10/06; full list of members (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
29 April 2005 | Ad 22/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2005 | Ad 22/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Ad 07/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Ad 07/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 37 otho court augustus close brentford middlesex TW8 8PY (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 37 otho court augustus close brentford middlesex TW8 8PY (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (14 pages) |
1 October 2002 | Incorporation (14 pages) |