Wroughton
Swindon
Wiltshire
SN4 0TJ
Director Name | Brendan Mitchell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(3 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 September 2014) |
Role | Mortgage Advisor |
Correspondence Address | Brook House Seven Crosses Road Tiverton Devon EX16 5BT |
Secretary Name | Brendan Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Brook House Seven Crosses Road Tiverton Devon EX16 5BT |
Director Name | Mr Colin John Mills |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 The Bramptons Shaw Swindon Wiltshire SN5 9SL |
Secretary Name | Joan Denise Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | 1 Glevum Close Purton Swindon Wiltshire SN5 4HA |
Director Name | Robert Clements |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Paddock Corner The Street Castle Eaton Swindon Wiltshire SN6 6JX |
Director Name | Mr Andrew Peter Brackenbury |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sharp Close Swindon Wiltshire SN5 5XN |
Secretary Name | Mark Richard Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 12 Rectory Close Wroughton Swindon Wiltshire SN4 0TJ |
Director Name | Alan Trevor Kempson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 December 2005) |
Role | Sales Director |
Correspondence Address | 45 Huntingdon Road Brampton Huntingdon Cambridgeshire PE28 4PB |
Secretary Name | Mr Roy Peter Smart |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sn4 |
Director Name | Mr Roy Peter Smart |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2005(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sn4 |
Secretary Name | Victoria Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 12 Rectory Close Wroughton Swindon Wiltshire SN4 0TJ |
Director Name | Paul Roberts |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2007) |
Role | Builder |
Correspondence Address | Walnut Grove 17 Magdelen Road Swindon Wiltshire SN4 0AR |
Secretary Name | Marian Diane Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 338 Windrush Highworth Swindon Wiltshire SN6 7EF |
Secretary Name | Mr Andrew Peter Brackenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sharp Close Swindon Wiltshire SN5 5XN |
Secretary Name | Julie Anne Larrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 2 Wintersfield Ham Lane Kempsford Gloucestershire GL7 4HW Wales |
Secretary Name | Jack Michael Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 12 The Rectory Alexander Park Swindon Wiltshire SN4 0TJ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 1-3 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,886 |
Cash | £1 |
Current Liabilities | £47,336 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
25 October 2010 | Notice of ceasing to act as receiver or manager (1 page) |
25 October 2010 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
25 October 2010 | Notice of ceasing to act as receiver or manager (1 page) |
25 October 2010 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
15 February 2010 | Insolvency:miscellaneous - form 2.24B dated 07/04/2009. case shows form already filed but not shown on history. (4 pages) |
15 February 2010 | Administrator's progress report to 7 October 2009 (7 pages) |
15 February 2010 | Notice of automatic end of Administration (7 pages) |
15 February 2010 | Administrator's progress report to 7 October 2009 (7 pages) |
15 February 2010 | Notice of automatic end of Administration (7 pages) |
15 February 2010 | Administrator's progress report to 7 October 2009 (7 pages) |
15 February 2010 | Insolvency:miscellaneous - form 2.24B dated 07/04/2009. case shows form already filed but not shown on history. (4 pages) |
21 October 2009 | Notice of appointment of receiver or manager (1 page) |
21 October 2009 | Notice of appointment of receiver or manager (1 page) |
21 July 2009 | Notice of vacation of office by administrator (46 pages) |
21 July 2009 | Notice of vacation of office by administrator (46 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
8 May 2009 | Administrator's progress report to 7 April 2009 (6 pages) |
8 May 2009 | Administrator's progress report to 7 April 2009 (6 pages) |
8 May 2009 | Administrator's progress report to 7 April 2009 (6 pages) |
8 April 2009 | Notice of extension of period of Administration (1 page) |
8 April 2009 | Notice of extension of period of Administration (1 page) |
1 April 2009 | Administrator's progress report to 17 March 2009 (9 pages) |
1 April 2009 | Administrator's progress report to 17 March 2009 (9 pages) |
29 October 2008 | Administrator's progress report to 7 October 2008 (7 pages) |
29 October 2008 | Administrator's progress report to 7 October 2008 (7 pages) |
29 October 2008 | Administrator's progress report to 7 October 2008 (7 pages) |
24 June 2008 | Result of meeting of creditors (15 pages) |
24 June 2008 | Result of meeting of creditors (15 pages) |
6 June 2008 | Statement of administrator's proposal (16 pages) |
6 June 2008 | Statement of administrator's proposal (16 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 2 stanton court south marston park south marston swindon wiltshire SN3 4YH (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 2 stanton court south marston park south marston swindon wiltshire SN3 4YH (1 page) |
21 April 2008 | Appointment of an administrator (1 page) |
21 April 2008 | Appointment of an administrator (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 12/12/06; full list of members
|
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Return made up to 12/12/06; full list of members
|
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
3 August 2006 | Memorandum and Articles of Association (5 pages) |
3 August 2006 | Memorandum and Articles of Association (5 pages) |
26 July 2006 | Company name changed kingswood construction (uk) limi ted\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed kingswood construction (uk) limi ted\certificate issued on 26/07/06 (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 30/11/05; full list of members (3 pages) |
27 June 2006 | Return made up to 30/11/05; full list of members (3 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: keppel house alington road st neots cambridge cambridgeshire PE19 6YH (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: keppel house alington road st neots cambridge cambridgeshire PE19 6YH (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed
|
30 August 2005 | Director resigned (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 March 2005 | Company name changed kingswood group LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed kingswood group LIMITED\certificate issued on 15/03/05 (2 pages) |
9 March 2005 | Return made up to 30/11/04; full list of members (6 pages) |
9 March 2005 | Return made up to 30/11/04; full list of members (6 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 152-160 city road london EC1V 2NX (1 page) |
22 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 152-160 city road london EC1V 2NX (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
12 December 2003 | Incorporation (9 pages) |
12 December 2003 | Incorporation (9 pages) |