Much Wenlock
Shropshire
TF13 6NZ
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Secretary Name | Mr Simon James Patient |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sistova Road Balham London SW12 9QT |
Director Name | Mr John Richard Cosgrove |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 April 2014) |
Role | Chartered Supervisor |
Country of Residence | England |
Correspondence Address | Flint Cottage Layters Green Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | Mr Inder Bir Singh Kathuria |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Lodge 116 Hamilton Terrace London NW8 9UT |
Director Name | Mr Timothy Keith Sims |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 April 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 92 Percy Road London W12 9QB |
Secretary Name | Teresa Mary Bernadette Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barrington Grange Powick Worcester WR2 4QD |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£137,866 |
Cash | £557 |
Current Liabilities | £90,495 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Final Gazette dissolved following liquidation (1 page) |
22 January 2014 | Notice of move from Administration to Dissolution (20 pages) |
22 January 2014 | Notice of move from Administration to Dissolution on 20 January 2014 (20 pages) |
5 August 2013 | Administrator's progress report to 25 July 2013 (20 pages) |
5 August 2013 | Administrator's progress report to 25 July 2013 (20 pages) |
25 February 2013 | Administrator's progress report to 25 January 2013 (20 pages) |
25 February 2013 | Administrator's progress report to 25 January 2013 (20 pages) |
30 August 2012 | Administrator's progress report to 25 July 2012 (20 pages) |
30 August 2012 | Administrator's progress report to 25 July 2012 (20 pages) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Notice of extension of period of Administration (1 page) |
25 June 2012 | Administrator's progress report to 28 May 2012 (20 pages) |
25 June 2012 | Administrator's progress report to 28 May 2012 (20 pages) |
25 June 2012 | Administrator's progress report to 28 May 2012 (20 pages) |
25 June 2012 | Administrator's progress report to 28 May 2012 (20 pages) |
28 February 2012 | Administrator's progress report to 25 January 2012 (20 pages) |
28 February 2012 | Administrator's progress report to 25 January 2012 (20 pages) |
17 August 2011 | Administrator's progress report to 25 July 2011 (19 pages) |
17 August 2011 | Administrator's progress report to 25 July 2011 (19 pages) |
26 July 2011 | Administrator's progress report to 15 June 2011 (21 pages) |
26 July 2011 | Notice of extension of period of Administration (1 page) |
26 July 2011 | Administrator's progress report to 15 June 2011 (21 pages) |
26 July 2011 | Notice of extension of period of Administration (1 page) |
1 March 2011 | Administrator's progress report to 25 January 2011 (16 pages) |
1 March 2011 | Administrator's progress report to 25 January 2011 (16 pages) |
30 November 2010 | Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
1 September 2010 | Administrator's progress report to 25 July 2010 (16 pages) |
1 September 2010 | Administrator's progress report to 25 July 2010 (16 pages) |
29 July 2010 | Administrator's progress report to 15 June 2010 (16 pages) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
29 July 2010 | Administrator's progress report to 15 June 2010 (16 pages) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
1 March 2010 | Administrator's progress report to 25 January 2010 (18 pages) |
1 March 2010 | Administrator's progress report to 25 January 2010 (18 pages) |
2 February 2010 | Administrator's progress report to 31 December 2009 (15 pages) |
2 February 2010 | Administrator's progress report to 31 December 2009 (15 pages) |
2 February 2010 | Notice of extension of period of Administration (15 pages) |
2 February 2010 | Notice of extension of period of Administration (15 pages) |
23 December 2009 | Notice of appointment of replacement/additional administrator (6 pages) |
23 December 2009 | Notice of resignation of an administrator (6 pages) |
23 December 2009 | Notice of appointment of replacement/additional administrator (6 pages) |
23 December 2009 | (6 pages) |
23 December 2009 | Notice of resignation of an administrator (6 pages) |
25 August 2009 | Administrator's progress report to 25 July 2009 (15 pages) |
25 August 2009 | Administrator's progress report to 25 July 2009 (15 pages) |
24 March 2009 | Statement of administrator's proposal (44 pages) |
24 March 2009 | Statement of administrator's proposal (44 pages) |
15 March 2009 | Statement of affairs with form 2.14B (13 pages) |
15 March 2009 | Statement of affairs with form 2.14B (13 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from coach house the lawns kempsey worcester worcestershire WR5 3NF (1 page) |
4 February 2009 | Appointment of an administrator (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from coach house the lawns kempsey worcester worcestershire WR5 3NF (1 page) |
4 February 2009 | Appointment of an administrator (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
9 November 2007 | Memorandum and Articles of Association (15 pages) |
9 November 2007 | Memorandum and Articles of Association (15 pages) |
23 October 2007 | £ nc 100/1200 04/10/07 (1 page) |
23 October 2007 | Ad 04/10/07--------- £ si [email protected]=1100 £ ic 100/1200 (2 pages) |
23 October 2007 | £ nc 100/1200 04/10/07 (1 page) |
23 October 2007 | Ad 04/10/07--------- £ si [email protected]=1100 £ ic 100/1200 (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
21 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: ketts house winchester road chandlers ford hampshire SO53 2FZ (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: ketts house winchester road chandlers ford hampshire SO53 2FZ (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
28 December 2005 | Ad 16/12/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Ad 16/12/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | S-div 16/12/05 (1 page) |
28 December 2005 | S-div 16/12/05 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
21 March 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2005 | Incorporation (13 pages) |
11 February 2005 | Incorporation (13 pages) |