Cotswold Water Park
Cirencester
Gloucestershire
GL7 5QH
Wales
Director Name | Mr Sean David Hodgson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Secretary Name | Mr Sean David Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Faye Leanne Hodgson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 September 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £295,133 |
Gross Profit | £64,089 |
Net Worth | -£25,325 |
Current Liabilities | £1,037,399 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 13 May 2012 (5 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 13 May 2012 (5 pages) |
6 June 2012 | Liquidators statement of receipts and payments to 13 May 2012 (5 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 13 November 2011 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 13 November 2011 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 13 November 2011 (5 pages) |
8 August 2011 | Deferment of dissolution (voluntary) (2 pages) |
8 August 2011 | Deferment of dissolution (voluntary) (2 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 13 May 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Registered office address changed from Redfern House 29 Jury Street Warwick on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Redfern House 29 Jury Street Warwick on 11 March 2011 (1 page) |
8 March 2011 | Deferment of dissolution (voluntary) (3 pages) |
8 March 2011 | Deferment of dissolution (voluntary) (3 pages) |
14 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 13 November 2010 (5 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 13 November 2010 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 13 November 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment of a voluntary liquidator (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Registered office changed on 21/05/2009 from lake ten cerney wick lane cerney wick cirencester gloucestershire GL7 5QH (1 page) |
21 May 2009 | Statement of affairs with form 4.19 (11 pages) |
21 May 2009 | Appointment of a voluntary liquidator (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from lake ten cerney wick lane cerney wick cirencester gloucestershire GL7 5QH (1 page) |
21 May 2009 | Statement of affairs with form 4.19 (11 pages) |
23 April 2009 | Director's change of particulars / john harris / 22/04/2009 (1 page) |
23 April 2009 | Director's Change of Particulars / john harris / 22/04/2009 / HouseName/Number was: , now: 15; Street was: pine view, now: watersedge lake ten; Area was: burlawn, now: cerney wick; Post Town was: wadebridge, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL27 7LD, now: GL7 5QH; Country was: , now: united kingdom (1 page) |
8 January 2009 | Director and Secretary's Change of Particulars / sean hodgson / 16/12/2008 / HouseName/Number was: , now: grange; Street was: 14 duke street, now: house; Area was: , now: grange park somerford keynes; Post Town was: padstow, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL28 8AB, now: GL7 6EW; Country was: , now: unit (1 page) |
8 January 2009 | Director's change of particulars / faye hodgson / 16/12/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / sean hodgson / 16/12/2008 (1 page) |
8 January 2009 | Director's Change of Particulars / faye hodgson / 16/12/2008 / HouseName/Number was: 14, now: grange; Street was: duke street, now: house; Area was: , now: grange park somerford keynes; Post Town was: padstow, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL28 8AB, now: GL7 6EW; Country was: , now: united kingdom (1 page) |
23 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
17 December 2008 | Director's change of particulars / faye hodgson / 01/01/2008 (1 page) |
17 December 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 December 2008 | Director's Change of Particulars / faye hodgson / 01/01/2008 / Occupation was: police officer property develo, now: property developer (1 page) |
17 December 2008 | Return made up to 23/02/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
22 February 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
22 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: c/o bishop fleming, chy nyverow newham road truro cornwall TR1 2DP (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: c/o bishop fleming, chy nyverow newham road truro cornwall TR1 2DP (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (17 pages) |
23 February 2005 | Incorporation (17 pages) |
23 February 2005 | Secretary resigned (1 page) |