Rugeley
WS15 4PT
Secretary Name | Mr David Charles Stewart |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 July 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Longdon Hall Longdon Green Rugeley Staffordshire WS15 4PT |
Secretary Name | Richard John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackbrook Hall Blackbrook Farm London Road Weeford Staffordshire WS14 0PS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at 1 | Colin Richard Thomas 50.00% Ordinary |
---|---|
1 at 1 | Richard John Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,397,117 |
Cash | £1,426 |
Current Liabilities | £334,226 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Notice of final account prior to dissolution (1 page) |
7 April 2015 | Return of final meeting of creditors (1 page) |
22 April 2010 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 22 April 2010 (2 pages) |
15 April 2010 | Appointment of a liquidator (1 page) |
14 April 2010 | Administrator's progress report to 26 February 2010 (10 pages) |
14 April 2010 | Notice of a court order ending Administration (9 pages) |
9 April 2010 | Order of court to wind up (3 pages) |
10 November 2009 | Result of meeting of creditors (21 pages) |
16 October 2009 | Statement of administrator's proposal (36 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from longdon hall longdon green nr lichfield staffordshire WS15 4PT (1 page) |
26 August 2009 | Appointment of an administrator (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2009 | Return made up to 09/03/08; full list of members (6 pages) |
2 May 2009 | Return made up to 09/03/09; full list of members (6 pages) |
2 May 2009 | Secretary's change of particulars / david stewart / 09/03/2008 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 April 2009 | Return made up to 09/03/07; full list of members (6 pages) |
6 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Director's change of particulars / colin thomas / 15/09/2008 (1 page) |
20 March 2008 | Amended accounts made up to 31 October 2005 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 May 2007 | Return made up to 09/02/06; full list of members (2 pages) |
3 February 2007 | Director resigned (1 page) |
11 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
19 October 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: stratford house stratford place birmingham B12 0HT (1 page) |
23 February 2004 | Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (13 pages) |