Port Solent
Hampshire
PO6 4TE
Secretary Name | John Thain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 36 Oyster Quay Port Way Port Solent Portsmouth Hampshire PO6 4TE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£278,453 |
Cash | £3,105 |
Current Liabilities | £191,256 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Statement of affairs with form 4.19 (6 pages) |
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
13 October 2008 | Statement of affairs with form 4.19 (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 36 oyster quay port solent portsmouth hampshire PO6 4TE (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 36 oyster quay port solent portsmouth hampshire PO6 4TE (1 page) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
29 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
18 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members
|
7 May 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
7 May 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
5 June 2003 | Incorporation (15 pages) |
5 June 2003 | Incorporation (15 pages) |