Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Director Name | Mr Max Kane |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 High Road Trimley St. Mary Felixstowe Suffolk IP11 0TR |
Secretary Name | Miss Sadie Louise Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 High Road Trimley St. Mary Felixstowe Suffolk IP11 0TR |
Director Name | Mrs Anne Peggy Kane |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 High Road Trimley St Mary Felixstowe Suffolk IP11 0TR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Level 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Max Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,107 |
Cash | £71,750 |
Current Liabilities | £507,077 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (15 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (15 pages) |
18 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Statement of affairs with form 4.19 (18 pages) |
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Resolutions
|
17 January 2013 | Registered office address changed from Masons Landfill Great Blakenham Ipswich Suffolk IP6 0NW on 17 January 2013 (2 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 28 February 2012 (2 pages) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Termination of appointment of Anne Kane as a director (1 page) |
1 February 2011 | Termination of appointment of Sadie Kane as a secretary (1 page) |
1 February 2011 | Appointment of Mr Max Kane as a director (2 pages) |
26 January 2010 | Director's details changed for Mrs Anne Peggy Kane on 6 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mrs Anne Peggy Kane on 6 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 May 2009 | Director appointed mrs anne peggy kane (1 page) |
6 May 2009 | Appointment terminated director max kane (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2009 | Company name changed tri max 4 skips LIMITED\certificate issued on 22/01/09 (2 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
8 February 2006 | Return made up to 06/01/06; full list of members
|
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 January 2005 | Incorporation (6 pages) |