West Canford Heath
Poole
Dorset
BH17 9AT
Director Name | Mary Joan Self |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 May 2011) |
Role | Administrator |
Correspondence Address | 26 Stourpaine Road Poole Dorset BH17 9AT |
Secretary Name | Mark Richard Self |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 May 2011) |
Role | Coach Operator |
Correspondence Address | 26 Stourpaine Road West Canford Heath Poole Dorset BH17 9AT |
Director Name | Arthur Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 May 2011) |
Role | Operations Director |
Correspondence Address | 104 Foxholes Road Poole Dorset BH15 3NE |
Director Name | Susan Yvonne Mitchell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 May 2011) |
Role | Finance Director |
Correspondence Address | 104 Foxholes Road Poole Dorset BH15 3NE |
Secretary Name | Nigel Stephen Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 4 Glenair Crescent Poole Dorset BH14 8AB |
Director Name | Brian Charles Ling |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 19 November 2008) |
Role | Engineering Director |
Correspondence Address | 1 Kingston Villa Kingston Ringwood Hampshire BH24 3BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,381,014 |
Gross Profit | £326,621 |
Net Worth | £19,248 |
Cash | £1,750 |
Current Liabilities | £560,724 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2011 | Final Gazette dissolved following liquidation (1 page) |
4 March 2011 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages) |
15 February 2011 | Notice of move from Administration to Dissolution (13 pages) |
15 February 2011 | Notice of move from Administration to Dissolution on 9 February 2011 (13 pages) |
8 September 2010 | Administrator's progress report to 10 August 2010 (12 pages) |
8 September 2010 | Administrator's progress report to 10 August 2010 (12 pages) |
16 August 2010 | Notice of extension of period of Administration (1 page) |
16 August 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Administrator's progress report to 10 February 2010 (12 pages) |
12 March 2010 | Administrator's progress report to 10 February 2010 (12 pages) |
6 October 2009 | Statement of administrator's proposal (21 pages) |
6 October 2009 | Statement of administrator's proposal (21 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 26 stourpaine road west canford heath poole dorset BH17 9AT (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 26 stourpaine road west canford heath poole dorset BH17 9AT (1 page) |
21 August 2009 | Appointment of an administrator (1 page) |
21 August 2009 | Appointment of an administrator (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
6 March 2009 | Particulars of contract relating to shares (2 pages) |
6 March 2009 | Particulars of contract relating to shares (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Capitals not rolled up (2 pages) |
24 December 2008 | Director appointed susan yvonne mitchell (2 pages) |
24 December 2008 | Appointment Terminated Director brian ling (1 page) |
24 December 2008 | Appointment terminated director brian ling (1 page) |
24 December 2008 | Director appointed susan yvonne mitchell (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Director appointed brian charles ling (2 pages) |
23 October 2008 | Director appointed brian charles ling (2 pages) |
23 October 2008 | Director appointed arthur mitchell (2 pages) |
23 October 2008 | Director appointed arthur mitchell (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
27 November 2007 | Nc inc already adjusted 15/11/07 (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Nc inc already adjusted 15/11/07 (1 page) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (2 pages) |
30 January 2007 | Secretary resigned (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 August 2004 | New director appointed (1 page) |
27 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Resolutions
|
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (12 pages) |
10 January 2003 | Incorporation (12 pages) |