Redlynch
Nr Salisbury
Hampshire
SP5 2JT
Director Name | Mr Paul John Blunden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mark David Gawthorne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gardner Way Chandlers Ford Eastleigh Hampshire SO53 1JL |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flyford Ampfield Romsey Hampshire SO51 9BA |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Drive The Webb Estate Purley Surrey CR8 3LP |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzroy Road Fleet Hampshire GU51 4JW |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 25 St Johns Road Wallingford Oxon OX10 9AW |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Telford Road Basingstoke Hampshire RG21 6YJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Game Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £820,000 |
Net Worth | -£49,000 |
Current Liabilities | £9,759,000 |
Latest Accounts | 29 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2013 | Administrator's progress report to 26 March 2013 (9 pages) |
9 April 2013 | Notice of move from Administration to Dissolution (9 pages) |
9 April 2013 | Administrator's progress report to 26 March 2013 (9 pages) |
9 April 2013 | Notice of move from Administration to Dissolution on 26 March 2013 (9 pages) |
26 October 2012 | Administrator's progress report to 27 September 2012 (11 pages) |
26 October 2012 | Administrator's progress report to 27 September 2012 (11 pages) |
12 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 12 October 2012 (2 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director (2 pages) |
20 August 2012 | Termination of appointment of Ian Shepherd as a director on 5 April 2012 (2 pages) |
14 June 2012 | Notice of extension of time period of the administration (1 page) |
14 June 2012 | Statement of affairs with form 2.14B (9 pages) |
14 June 2012 | Statement of affairs with form 2.14B (9 pages) |
14 June 2012 | Notice of extension of time period of the administration (1 page) |
25 May 2012 | Statement of administrator's proposal (20 pages) |
25 May 2012 | Statement of administrator's proposal (20 pages) |
4 April 2012 | Appointment of an administrator (1 page) |
4 April 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Termination of appointment of Vivienne Hemming as a secretary (1 page) |
22 March 2012 | Termination of appointment of Vivienne Ruth Hemming as a secretary on 14 March 2012 (1 page) |
21 March 2012 | Appointment of Mr Ian Shepherd as a director (2 pages) |
21 March 2012 | Appointment of Mr Ian Shepherd as a director on 16 March 2012 (2 pages) |
20 March 2012 | Appointment of Mr Paul John Blunden as a director (2 pages) |
20 March 2012 | Appointment of Mr Paul John Blunden as a director on 16 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Peter Charles Crowne as a director on 17 February 2012 (1 page) |
2 March 2012 | Termination of appointment of Peter Crowne as a director (1 page) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
5 October 2011 | Full accounts made up to 29 January 2011 (11 pages) |
5 October 2011 | Full accounts made up to 29 January 2011 (11 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
31 January 2011 | Memorandum and Articles of Association (15 pages) |
31 January 2011 | Memorandum and Articles of Association (15 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 January 2010 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 January 2010 (4 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
8 September 2009 | Director's change of particulars / benjamin white / 08/09/2009 (1 page) |
8 September 2009 | Director's Change of Particulars / benjamin white / 08/09/2009 / HouseName/Number was: 18, now: anvil cottage; Street was: silverdale road, now: the row; Area was: , now: redlynch; Post Town was: southampton, now: nr salisbury; Post Code was: SO15 2NG, now: SP5 2JT; Country was: , now: uk (1 page) |
27 August 2009 | Director's Change of Particulars / peter crowne / 25/08/2009 / HouseName/Number was: , now: 38; Street was: 62 southbrook road, now: fitzroy road; Area was: lee, now: ; Post Town was: london, now: fleet; Region was: , now: hampshire; Post Code was: SE12 8LL, now: GU51 4JW; Country was: , now: uk (1 page) |
27 August 2009 | Director's change of particulars / peter crowne / 25/08/2009 (1 page) |
21 August 2009 | Accounts made up to 31 January 2009 (4 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
6 August 2009 | Memorandum and Articles of Association (10 pages) |
6 August 2009 | Memorandum and Articles of Association (10 pages) |
31 July 2009 | Company name changed pure retail stores LIMITED\certificate issued on 03/08/09 (2 pages) |
31 July 2009 | Company name changed pure retail stores LIMITED\certificate issued on 03/08/09 (2 pages) |
2 July 2009 | Appointment terminated director david thomas (1 page) |
2 July 2009 | Appointment Terminated Director david thomas (1 page) |
19 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
9 October 2008 | Accounts made up to 31 January 2008 (4 pages) |
7 October 2008 | Director appointed benjamin white (1 page) |
7 October 2008 | Director appointed benjamin white (1 page) |
4 July 2008 | Director's change of particulars / david thomas / 25/06/2008 (1 page) |
4 July 2008 | Director's Change of Particulars / david thomas / 25/06/2008 / HouseName/Number was: , now: woodlands; Street was: glendevon 9 cheyne walk, now: farm drive; Area was: , now: the webb estate; Post Town was: croydon, now: purley; Post Code was: CR0 7HH, now: CR8 3LP (1 page) |
27 March 2008 | Secretary appointed vivienne ruth hemming (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Appointment Terminated Secretary jeremy gorman (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Secretary appointed vivienne ruth hemming (1 page) |
27 March 2008 | Appointment terminated secretary jeremy gorman (1 page) |
12 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
2 December 2007 | Accounts made up to 31 January 2007 (4 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
4 November 2006 | Accounts made up to 31 January 2006 (4 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
27 October 2005 | Accounts made up to 31 January 2005 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
7 June 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
23 November 2004 | Return made up to 14/11/04; full list of members
|
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court third avenue southampton SO15 0AP (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court third avenue southampton SO15 0AP (1 page) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New director appointed (3 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (3 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New director appointed (3 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New director appointed (3 pages) |
22 November 2003 | New director appointed (3 pages) |
14 November 2003 | Incorporation (19 pages) |