14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director Name | Paul James Thelwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tir Na Nog, 8 Tibgarth Northgate Lane, Linton Wetherby LS22 4UD |
Secretary Name | Paul James Thelwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tir Na Nog, 8 Tibgarth Northgate Lane, Linton Wetherby LS22 4UD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | -£176,786 |
Cash | £302,011 |
Current Liabilities | £4,459,967 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2006 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Next Return Due | 25 December 2016 (overdue) |
---|
18 March 2015 | Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 18 March 2015 (2 pages) |
---|---|
18 March 2015 | Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 18 March 2015 (2 pages) |
13 March 2015 | Appointment of a liquidator (1 page) |
13 March 2015 | Appointment of a liquidator (1 page) |
4 March 2015 | Order of court to wind up (4 pages) |
4 March 2015 | Order of court to wind up (4 pages) |
21 August 2014 | Order of court to wind up (3 pages) |
21 August 2014 | Order of court to wind up (3 pages) |
21 August 2014 | Notice of a court order ending Administration (13 pages) |
21 August 2014 | Notice of a court order ending Administration (13 pages) |
27 March 2014 | Administrator's progress report to 27 February 2014 (12 pages) |
27 March 2014 | Administrator's progress report to 27 February 2014 (12 pages) |
26 September 2013 | Administrator's progress report to 27 August 2013 (12 pages) |
26 September 2013 | Administrator's progress report to 27 August 2013 (12 pages) |
30 August 2013 | Notice of extension of period of Administration (1 page) |
30 August 2013 | Notice of extension of period of Administration (1 page) |
8 April 2013 | Administrator's progress report to 27 February 2013 (12 pages) |
8 April 2013 | Administrator's progress report to 27 February 2013 (12 pages) |
22 August 2012 | Notice of extension of period of Administration (1 page) |
22 August 2012 | Notice of extension of period of Administration (1 page) |
27 March 2012 | Administrator's progress report to 27 February 2012 (12 pages) |
27 March 2012 | Administrator's progress report to 27 February 2012 (12 pages) |
8 November 2011 | Administrator's progress report to 27 August 2011 (12 pages) |
8 November 2011 | Notice of extension of period of Administration (3 pages) |
8 November 2011 | Notice of extension of period of Administration (3 pages) |
8 November 2011 | Administrator's progress report to 27 August 2011 (12 pages) |
26 August 2011 | Notice of extension of period of Administration (1 page) |
26 August 2011 | Notice of extension of period of Administration (1 page) |
15 April 2011 | Notice of extension of period of Administration (1 page) |
15 April 2011 | Notice of extension of period of Administration (1 page) |
22 March 2011 | Administrator's progress report to 27 February 2011 (12 pages) |
22 March 2011 | Administrator's progress report to 27 February 2011 (12 pages) |
29 September 2010 | Administrator's progress report to 27 August 2010 (14 pages) |
29 September 2010 | Administrator's progress report to 27 August 2010 (14 pages) |
6 April 2010 | Administrator's progress report to 27 February 2010 (12 pages) |
6 April 2010 | Administrator's progress report to 27 February 2010 (12 pages) |
11 September 2009 | Administrator's progress report to 27 August 2009 (13 pages) |
11 September 2009 | Notice of extension of period of Administration (1 page) |
11 September 2009 | Notice of extension of period of Administration (1 page) |
11 September 2009 | Administrator's progress report to 27 August 2009 (13 pages) |
26 March 2009 | Administrator's progress report to 27 February 2009 (12 pages) |
26 March 2009 | Administrator's progress report to 27 February 2009 (12 pages) |
3 March 2009 | Notice of extension of period of Administration (1 page) |
3 March 2009 | Notice of extension of period of Administration (1 page) |
7 October 2008 | Administrator's progress report to 27 August 2008 (12 pages) |
7 October 2008 | Administrator's progress report to 27 August 2008 (12 pages) |
23 September 2008 | Statement of affairs with form 2.14B (10 pages) |
23 September 2008 | Statement of affairs with form 2.14B (10 pages) |
19 May 2008 | Notice of extension of time period of the administration (1 page) |
19 May 2008 | Result of meeting of creditors (8 pages) |
19 May 2008 | Notice of extension of time period of the administration (1 page) |
19 May 2008 | Result of meeting of creditors (8 pages) |
2 May 2008 | Statement of administrator's proposal (23 pages) |
2 May 2008 | Statement of administrator's proposal (23 pages) |
11 March 2008 | Appointment of an administrator (1 page) |
11 March 2008 | Appointment of an administrator (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 49 upper basinghall street leeds yorkshire LS1 5HR (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 49 upper basinghall street leeds yorkshire LS1 5HR (1 page) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2007 | Return made up to 11/12/06; full list of members (7 pages) |
3 July 2007 | Return made up to 11/12/06; full list of members (7 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
7 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
7 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
15 June 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
29 May 2004 | Particulars of mortgage/charge (7 pages) |
29 May 2004 | Particulars of mortgage/charge (7 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
6 April 2004 | Registered office changed on 06/04/04 from: 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 April 2004 | New secretary appointed;new director appointed (3 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New secretary appointed;new director appointed (3 pages) |
1 April 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
11 December 2003 | Incorporation (16 pages) |
11 December 2003 | Incorporation (16 pages) |