Trowbridge
Wiltshire
BA14 0NB
Director Name | Matthew Tucker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 10 September 2015) |
Role | Company Director |
Correspondence Address | Flat 3 37 Pittville Lawn Cheltenham GL52 2BH Wales |
Director Name | David Mudford |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 September 2015) |
Role | Company Director |
Correspondence Address | 10a Beckford Gardens Bathwick Bath BA2 6QU |
Secretary Name | Rachel Collinge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 September 2015) |
Role | Company Director |
Correspondence Address | 2 County Way Trowbridge Wiltshire BA14 0NB |
Director Name | James Lee Grafton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cabell Court Frome Somerset BA11 4BX |
Secretary Name | Vivienne Louise Okey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Percheron Westbury Wilshire BA13 2GR |
Director Name | Robin Slee |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 2 Oak Street Bath BA2 3BR |
Director Name | Guy Williamson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 5 Claverton Lodge Bathwick Hill Bath Bath And North East Somerset BA2 6EN |
Secretary Name | Robin Slee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 months after company formation) |
Appointment Duration | 6 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 2 Oak Street Bath BA2 3BR |
Website | jigsaw7.com |
---|---|
Telephone | 0118 9770690 |
Telephone region | Reading |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£151,516 |
Cash | £315 |
Current Liabilities | £182,811 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (5 pages) |
10 June 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 27 May 2015 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (5 pages) |
10 June 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
16 March 2015 | Liquidators statement of receipts and payments to 21 February 2015 (5 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 21 February 2015 (5 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 21 February 2015 (5 pages) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2015 | Court order insolvency:order of court replacement liquidator (47 pages) |
13 March 2015 | Court order insolvency:order of court replacement liquidator (47 pages) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Liquidators statement of receipts and payments to 21 August 2014 (5 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (5 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 21 February 2014 (5 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 21 August 2013 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 21 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (6 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (6 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (6 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
25 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
25 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
25 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
14 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
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 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
31 August 2008 | Resolutions
|
31 August 2008 | Statement of affairs with form 4.19 (6 pages) |
31 August 2008 | Resolutions
|
31 August 2008 | Appointment of a voluntary liquidator (1 page) |
31 August 2008 | Appointment of a voluntary liquidator (1 page) |
31 August 2008 | Statement of affairs with form 4.19 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from the coach house 8A fore street trowbridge witlshire BA14 8HD (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from the coach house 8A fore street trowbridge witlshire BA14 8HD (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 June 2008 | Appointment terminated director guy williamson (1 page) |
3 June 2008 | Appointment terminated director guy williamson (1 page) |
1 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
3 August 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 August 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
12 March 2007 | Ad 01/01/07--------- £ si 196@1=196 £ ic 801/997 (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
12 March 2007 | Ad 01/01/07--------- £ si 196@1=196 £ ic 801/997 (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
3 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: unit 2 the old dairy melcombe road bath BA2 3LR (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: unit 2 the old dairy melcombe road bath BA2 3LR (1 page) |
25 April 2006 | Return made up to 29/04/06; full list of members
|
25 April 2006 | Return made up to 29/04/06; full list of members
|
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 29/04/05; full list of members (4 pages) |
5 May 2005 | Return made up to 29/04/05; full list of members (4 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 202/402 (2 pages) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 602/802 (2 pages) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 402/602 (2 pages) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 602/802 (2 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 202/402 (2 pages) |
31 March 2004 | Ad 02/10/03--------- £ si 200@1=200 £ ic 402/602 (2 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 25 cabell court frome somerset BA11 4BX (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 25 cabell court frome somerset BA11 4BX (1 page) |
7 October 2003 | Particulars of mortgage/charge (6 pages) |
7 October 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 25 kabell court frome somerset BA11 4BX (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 25 kabell court frome somerset BA11 4BX (1 page) |
29 April 2003 | Incorporation (12 pages) |
29 April 2003 | Incorporation (12 pages) |