Manor Road
Daventry
Northamptonshire
NN11 6JD
Director Name | Mrs Susan Bonita King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(same day as company formation) |
Role | Legal Marketing Services |
Country of Residence | United Kingdom |
Correspondence Address | Godfrees House Manor Road Staverton Daventry Northamptonshire NN11 6JD |
Secretary Name | Mrs Susan Bonita King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(same day as company formation) |
Role | Legal Marketing Services |
Country of Residence | United Kingdom |
Correspondence Address | Godfrees House Manor Road Staverton Daventry Northamptonshire NN11 6JD |
Director Name | Mr Thomas Horrocks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2010) |
Role | Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tressel Croft Warwick Gates Heathcote Warwickshire CV34 6FA |
Director Name | Mr Paul Jonathan Tennant |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Main Street Sutton Bonington Loughborough Leicestershire LE12 5ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Simply Conveyancing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £119,222 |
Current Liabilities | £1,851,569 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Insolvency:order of court appointing simon james bonney and removing steven john parker as liquidators of the company (32 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Insolvency:order of court appointing simon james bonney and removing steven john parker as liquidators of the company (32 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (12 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (12 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (12 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 23 June 2012 (11 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (11 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (11 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (12 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 23 June 2011 (12 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (12 pages) |
3 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2010 | Statement of affairs with form 4.19 (4 pages) |
9 July 2010 | Statement of affairs with form 4.19 (4 pages) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
15 June 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Thomas Horrocks as a director (2 pages) |
11 June 2010 | Termination of appointment of Paul Tennant as a director (2 pages) |
11 June 2010 | Termination of appointment of Thomas Horrocks as a director (2 pages) |
11 June 2010 | Termination of appointment of Paul Tennant as a director (2 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-16
|
16 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-16
|
1 July 2009 | Director's change of particulars / thomas horrocks / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / thomas horrocks / 01/07/2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
17 January 2008 | Return made up to 10/12/07; full list of members (6 pages) |
17 January 2008 | Return made up to 10/12/07; full list of members (6 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
14 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
14 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
10 December 2004 | Incorporation (16 pages) |
10 December 2004 | Incorporation (16 pages) |