Bexleyheath
Kent
DA7 4AX
Director Name | Mr Colin John Rothery |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenwood 8 Oaks Road Croydon Surrey CR0 5HL |
Director Name | Mr Michael John Winters |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The House In The Wood Willey Broom Lane Chaldon Surrey CR3 5BD |
Secretary Name | Mr Michael John Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The House In The Wood Willey Broom Lane Chaldon Surrey CR3 5BD |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
38 at 1 | Michael John Winters 38.00% Ordinary |
---|---|
37 at 1 | Colin John Rothery 37.00% Ordinary |
25 at 1 | Andrew Bonner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,401 |
Cash | £1,338 |
Current Liabilities | £332,406 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 10 May 2014 (12 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (12 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (12 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (9 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 10 May 2013 (9 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (9 pages) |
25 July 2012 | Registered office address changed from 10 Sandford Road Bexleyheath Kent DA7 4AX United Kingdom on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from 10 Sandford Road Bexleyheath Kent DA7 4AX United Kingdom on 25 July 2012 (2 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 10 May 2012 (10 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (10 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (10 pages) |
26 March 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 26 March 2012 (1 page) |
23 May 2011 | Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY on 23 May 2011 (2 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of affairs with form 4.19 (7 pages) |
20 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Statement of affairs with form 4.19 (7 pages) |
5 May 2011 | Registered office address changed from Nos 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Nos 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Nos 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA on 5 May 2011 (2 pages) |
10 February 2011 | Termination of appointment of Michael Winters as a secretary (1 page) |
10 February 2011 | Termination of appointment of Michael Winters as a secretary (1 page) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 September 2010 | Termination of appointment of Colin Rothery as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Winters as a director (2 pages) |
23 September 2010 | Termination of appointment of Colin Rothery as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Winters as a director (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / colin rothery / 01/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / colin rothery / 01/04/2008 (1 page) |
22 January 2008 | Return made up to 29/03/07; full list of members (3 pages) |
22 January 2008 | Return made up to 29/03/07; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 May 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
24 May 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
8 December 2006 | Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2006 | Company name changed blackthorn building services lim ited\certificate issued on 04/12/06 (2 pages) |
4 December 2006 | Company name changed blackthorn building services lim ited\certificate issued on 04/12/06 (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2005 | Incorporation (12 pages) |
29 March 2005 | Incorporation (12 pages) |