Dereham
Norfolk
NR20 3SD
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Robert John Goddard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wolvercote Court Wolvercote Green Oxford Oxfordshire OX2 8AB |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | Pointwell Mill Pointwell Lane Coggeshall Colchester CO6 1RH |
Director Name | Mr Michael McVicar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Consultant/Director |
Country of Residence | England |
Correspondence Address | Oaklands High Street, Whixley York YO26 8AW |
Director Name | Rosewood Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(9 months after company formation) |
Appointment Duration | 6 years (resigned 16 April 2010) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
15 June 2010 | Termination of appointment of Rosewood Corporate Appointments Limited as a director (2 pages) |
15 June 2010 | Termination of appointment of Rosewood Corporate Appointments Limited as a director (2 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (10 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (10 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (10 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
9 March 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
9 March 2009 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
9 March 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
10 March 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
10 March 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
10 March 2008 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
2 March 2007 | Appointment of a voluntary liquidator (1 page) |
2 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
6 February 2007 | Administrator's progress report (8 pages) |
6 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
6 February 2007 | Administrator's progress report (8 pages) |
26 September 2006 | Administrator's progress report (7 pages) |
26 September 2006 | Administrator's progress report (7 pages) |
13 March 2006 | Administrator's progress report (6 pages) |
13 March 2006 | Administrator's progress report (6 pages) |
14 February 2006 | Notice of extension of period of Administration (2 pages) |
14 February 2006 | Notice of extension of period of Administration (2 pages) |
16 September 2005 | Administrator's progress report (5 pages) |
16 September 2005 | Administrator's progress report (5 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: rash's green toftwood dereham norfolk NR19 1JF (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: rash's green toftwood dereham norfolk NR19 1JF (1 page) |
25 May 2005 | Result of meeting of creditors (4 pages) |
25 May 2005 | Amended certificate of constitution of creditors' committee (1 page) |
25 May 2005 | Result of meeting of creditors (4 pages) |
25 May 2005 | Amended certificate of constitution of creditors' committee (1 page) |
19 April 2005 | Statement of affairs (18 pages) |
19 April 2005 | Statement of affairs (18 pages) |
4 April 2005 | Statement of administrator's proposal (51 pages) |
4 April 2005 | Statement of administrator's proposal (51 pages) |
23 February 2005 | Company name changed fruehauf parts & service LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed fruehauf parts & service LIMITED\certificate issued on 23/02/05 (2 pages) |
18 February 2005 | Appointment of an administrator (1 page) |
18 February 2005 | Appointment of an administrator (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
11 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 July 2003 | Incorporation (46 pages) |
4 July 2003 | Incorporation (46 pages) |