Carshalton Beeches
Surrey
SM5 4LA
Secretary Name | Sheila Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Hollybush Street Plaistow London E13 9EB |
Director Name | Deborah Claire Davey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2006) |
Role | Director Of Group Business |
Correspondence Address | Northend Cottage Northend Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Ray Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2007) |
Role | Commercial Director |
Correspondence Address | 191 Hale Road Hale Altrincham Cheshire WA15 8DJ |
Director Name | Christopher John Gibson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 20 The Pastures Weston On Trent Derbyshire DE72 2DQ |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Director Name | Mr Richard Timothy Styles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Secretary Name | Deborah Claire Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2006) |
Role | Director Of Group Business |
Correspondence Address | Northend Cottage Northend Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Director Name | Mr Kenneth Ian Wood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables The Leaze Ashton Keynes Wiltshire SN6 6PE |
Secretary Name | Stevan Lloyd Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (5 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 18 July 2014 (5 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (7 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (7 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 1 May 2014 (7 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 1 May 2014 (7 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 1 November 2013 (6 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 1 November 2013 (6 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 1 November 2013 (6 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 1 November 2013 (6 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (5 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (5 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (5 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 1 November 2012 (5 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 1 November 2012 (5 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 1 May 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 1 May 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (6 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 1 November 2011 (6 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (6 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 1 November 2011 (6 pages) |
20 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 1 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 1 May 2011 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
28 November 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
28 November 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 1 November 2008 (6 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 1 November 2008 (6 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (6 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (6 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | O/C - replacement of liquidator (9 pages) |
5 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 December 2007 | O/C - replacement of liquidator (9 pages) |
5 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Administrator's progress report (10 pages) |
2 May 2007 | Administrator's progress report (10 pages) |
2 May 2007 | Administrator's progress report (10 pages) |
2 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
2 May 2007 | Administrator's progress report (10 pages) |
2 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
14 December 2006 | Statement of affairs (21 pages) |
14 December 2006 | Statement of affairs (21 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Statement of administrator's proposal (28 pages) |
11 December 2006 | Statement of administrator's proposal (28 pages) |
11 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Appointment of an administrator (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Appointment of an administrator (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: farepak house, westmead drive westlea swindon wiltshire SN5 7YZ (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: farepak house, westmead drive westlea swindon wiltshire SN5 7YZ (1 page) |
16 October 2006 | Company name changed kitbag LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed kitbag LIMITED\certificate issued on 16/10/06 (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: farepak house westmead drive westlease swindon, SN5 7YZ (1 page) |
26 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: farepak house westmead drive westlease swindon, SN5 7YZ (1 page) |
26 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
8 February 2006 | New director appointed (4 pages) |
8 February 2006 | New director appointed (4 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Company name changed new kitbag LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed new kitbag LIMITED\certificate issued on 06/07/05 (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed;new director appointed (3 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed;new director appointed (3 pages) |
18 May 2005 | New director appointed (10 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (10 pages) |
18 May 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (18 pages) |
15 April 2005 | Incorporation (18 pages) |