Weymouth
Dorset
DT4 0DN
Director Name | Philip Anthony Rowe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (closed 10 March 2010) |
Role | Company Director |
Correspondence Address | 22 Bradford Road Weymouth Dorset DT4 0DN |
Secretary Name | Susan Elizabeth Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (closed 10 March 2010) |
Role | Company Director |
Correspondence Address | 8 Bradford Road Weymouth Dorset DT4 0DN |
Director Name | Mr Stephen Mark Davis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Icen Road Radipole Weymouth Dorset DT3 5JL |
Secretary Name | Michael Stephen House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marie Road Dorchester Dorset DT1 2LE |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,741 |
Cash | £13,848 |
Current Liabilities | £60,213 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2010 | Final Gazette dissolved following liquidation (1 page) |
10 December 2009 | Return of final meeting of creditors (1 page) |
10 December 2009 | Notice of final account prior to dissolution (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a liquidator (1 page) |
16 July 2009 | Appointment of a liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page) |
20 October 2006 | Appointment of a liquidator (1 page) |
20 October 2006 | Appointment of a liquidator (1 page) |
2 October 2006 | Order of court to wind up (1 page) |
2 October 2006 | Order of court to wind up (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
31 January 2006 | Return made up to 28/02/05; full list of members (2 pages) |
31 January 2006 | Return made up to 28/02/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 August 2003 | Ad 15/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Ad 15/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 August 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Company name changed coastwatch LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed coastwatch LIMITED\certificate issued on 19/03/03 (2 pages) |
28 February 2003 | Incorporation (17 pages) |
28 February 2003 | Incorporation (17 pages) |