Plymouth
Devon
PL9 7PX
Director Name | Kenneth Dixon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2005) |
Role | Plumber |
Correspondence Address | 17 Oxford Avenue Hyro Park Plymouth Devon PL3 4SQ |
Secretary Name | Kenneth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2005) |
Role | Plumber |
Correspondence Address | 17 Oxford Avenue Hyro Park Plymouth Devon PL3 4SQ |
Secretary Name | Mr Lee Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 3 Railway Cottages Plymouth Devon PL9 7PX |
Secretary Name | Wendy Alison Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 2013) |
Role | Company Director |
Correspondence Address | 3 Railway Cottages Plymouth Devon PL9 7PX |
Director Name | Mr Jamie William Hutton Brown |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2013) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Mill House Poldrissick Farm, Poldrissick Lane Landrake Saltash Cornwall PL12 5EX |
Secretary Name | Mrs Deborah Kenworthy |
---|---|
Status | Resigned |
Appointed | 04 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2013) |
Role | Company Director |
Correspondence Address | 1 Tamar Science Park, Davy Road Derriford Plymouth PL6 8BX |
Secretary Name | Mr Jamie William Hutton Brown |
---|---|
Status | Resigned |
Appointed | 13 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | The Mill House Poldrissick Farm, Poldrissick Lane Landrake Saltash Cornwall PL12 5EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£28,780 |
Cash | £441 |
Current Liabilities | £62,152 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (8 pages) |
11 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (8 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (8 pages) |
3 December 2015 | Liquidators statement of receipts and payments to 13 October 2015 (8 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (8 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (7 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (7 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 13 October 2014 (7 pages) |
22 October 2013 | Registered office address changed from C/O Ms Deborah Kenworthy 7 Ashton Way Saltash Cornwall PL12 6JE England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O Ms Deborah Kenworthy 7 Ashton Way Saltash Cornwall PL12 6JE England on 22 October 2013 (1 page) |
21 October 2013 | Statement of affairs with form 4.19 (6 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Appointment of a voluntary liquidator (1 page) |
21 October 2013 | Appointment of a voluntary liquidator (1 page) |
21 October 2013 | Statement of affairs with form 4.19 (6 pages) |
21 October 2013 | Resolutions
|
15 October 2013 | Registered office address changed from C/O Cc Accountants Ltd Suite 5, 3Rd Floor Castle Circus House, 136 Union Street Torquay Devon TQ2 5QG United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from C/O Cc Accountants Ltd Suite 5, 3Rd Floor Castle Circus House, 136 Union Street Torquay Devon TQ2 5QG United Kingdom on 15 October 2013 (1 page) |
30 May 2013 | Termination of appointment of Jamie Brown as a director (1 page) |
30 May 2013 | Termination of appointment of Jamie Brown as a secretary (1 page) |
30 May 2013 | Termination of appointment of Jamie Brown as a secretary (1 page) |
30 May 2013 | Termination of appointment of Jamie Brown as a director (1 page) |
13 May 2013 | Termination of appointment of Deborah Kenworthy as a secretary (1 page) |
13 May 2013 | Appointment of Mr Jamie William Hutton Brown as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Deborah Kenworthy as a secretary (1 page) |
13 May 2013 | Appointment of Mr Jamie William Hutton Brown as a secretary (2 pages) |
11 March 2013 | Appointment of Mr Jamie William Hutton Brown as a director (2 pages) |
11 March 2013 | Termination of appointment of Wendy Harvey as a secretary (1 page) |
11 March 2013 | Appointment of Mr Jamie William Hutton Brown as a director (2 pages) |
11 March 2013 | Appointment of Mrs Deborah Kenworthy as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Wendy Harvey as a secretary (1 page) |
11 March 2013 | Appointment of Mrs Deborah Kenworthy as a secretary (2 pages) |
7 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2009 | Director's details changed for Mr Lee Harvey on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Lee Harvey on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr Lee Harvey on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from business suite 5 3RD floor castle circus house 136 union street torquay devon TQ2 5QG (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from business suite 5 3RD floor castle circus house 136 union street torquay devon TQ2 5QG (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: torrington chambers 58 north road east plymouth devon PL4 6AJ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: torrington chambers 58 north road east plymouth devon PL4 6AJ (1 page) |
27 March 2006 | Return made up to 09/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 09/12/05; full list of members (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Incorporation (16 pages) |