Rattle Street
Trusham
Devon
TQ13 0LU
Director Name | Mr Martin William Case |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 October 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coombe Cottage Bradley Road Bovey Tracey Devon TQ13 9EU |
Secretary Name | Martin Case |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 October 2013) |
Role | Manager |
Correspondence Address | Coombe Cottage Bradley Road Bovey Tracey Devon TQ13 9EU |
Director Name | Antony John Chown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(4 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Durham Close Paignton Devon TQ3 2QN |
Director Name | Paul Geoffrey Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 59 Plymouth Road Buckfastleigh Devon TQ11 0DH |
Secretary Name | Ashley Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Fore Street Bovey Tracey Newton Abbot Devon TQ13 9AD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
3.7k at 1 | Ms Julia Case 37.40% Ordinary |
---|---|
3.7k at 1 | Ronald Geoffrey Robinson 37.40% Ordinary |
2.5k at 1 | Martin Case 25.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,044 |
Current Liabilities | £549,694 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 24 August 2012 (21 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (21 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (21 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Administrator's progress report to 30 July 2011 (11 pages) |
25 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
25 August 2011 | Administrator's progress report to 30 July 2011 (11 pages) |
25 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
25 August 2011 | Administrator's progress report to 19 August 2011 (11 pages) |
25 August 2011 | Administrator's progress report to 19 August 2011 (11 pages) |
20 May 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
20 May 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
13 April 2011 | Result of meeting of creditors (2 pages) |
13 April 2011 | Result of meeting of creditors (2 pages) |
30 March 2011 | Statement of administrator's proposal (33 pages) |
30 March 2011 | Statement of administrator's proposal (33 pages) |
15 February 2011 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 15 February 2011 (2 pages) |
15 February 2011 | Notice of completion of voluntary arrangement (6 pages) |
15 February 2011 | Appointment of an administrator (1 page) |
15 February 2011 | Notice of completion of voluntary arrangement (6 pages) |
15 February 2011 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 15 February 2011 (2 pages) |
15 February 2011 | Appointment of an administrator (1 page) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
20 May 2010 | Secretary's details changed for Martin Case on 21 December 2009 (1 page) |
20 May 2010 | Secretary's details changed for Martin Case on 21 December 2009 (1 page) |
20 May 2010 | Director's details changed for Martin Case on 21 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Martin Case on 21 December 2009 (2 pages) |
26 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
4 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
12 June 2007 | Return made up to 24/04/07; no change of members
|
12 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 24/04/06; full list of members
|
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 July 2005 | Return made up to 24/04/05; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
25 June 2004 | Return made up to 24/04/04; full list of members (8 pages) |
25 June 2004 | Return made up to 24/04/04; full list of members (8 pages) |
18 June 2004 | Ad 29/12/03--------- £ si 2280@1=2280 £ ic 1000/3280 (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Ad 10/07/03--------- £ si 240@1=240 £ ic 3280/3520 (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page) |
18 June 2004 | Ad 01/11/03--------- £ si 6480@1=6480 £ ic 3520/10000 (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Ad 29/12/03--------- £ si 2280@1=2280 £ ic 1000/3280 (2 pages) |
18 June 2004 | Ad 01/11/03--------- £ si 6480@1=6480 £ ic 3520/10000 (2 pages) |
18 June 2004 | Ad 10/07/03--------- £ si 240@1=240 £ ic 3280/3520 (2 pages) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
29 May 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
16 May 2003 | Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2003 | Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
24 April 2003 | Incorporation (20 pages) |