St. Leonards On Sea
East Sussex
TN38 8AD
Director Name | Karen Mary Gates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 109 Bulverhythe Road St Leonards On Sea East Sussex TN38 8AD |
Secretary Name | Karen Mary Gates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 109 Bulverhythe Road St Leonards On Sea East Sussex TN38 8AD |
Director Name | Mr Stephen Killalea |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2009) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Cackle Cottage Cackle Street Brede East Sussex TN31 6EB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at 1 | Gary Edwin/ Timber Frame It LTD 51.00% Ordinary |
---|---|
49 at 1 | Karen Mary Gates/ Timber Frame It LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,710 |
Current Liabilities | £174,186 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 15 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
22 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2011 | Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL United Kingdom on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL United Kingdom on 14 February 2011 (2 pages) |
11 February 2011 | Resolution insolvency:res re appt. Of liquidator (1 page) |
11 February 2011 | Resolution insolvency:res re appt. Of liquidator (1 page) |
11 February 2011 | Statement of affairs with form 4.19 (7 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Statement of affairs with form 4.19 (7 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
5 August 2010 | Director's details changed for Gary Edwin Gates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Karen Mary Gates on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Gary Edwin Gates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Karen Mary Gates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Karen Mary Gates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Gary Edwin Gates on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
22 June 2010 | Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP on 22 June 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Termination of appointment of Stephen Killalea as a director (1 page) |
23 October 2009 | Termination of appointment of Stephen Killalea as a director (1 page) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / stephen killalea / 12/01/2009 (1 page) |
12 February 2009 | Director's Change of Particulars / stephen killalea / 12/01/2009 / HouseName/Number was: , now: cackle cottage; Street was: 65A little common road, now: cackle street; Post Town was: bexhill-on-sea, now: brede; Post Code was: TN39 4HU, now: TN31 6EB (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 September 2007 | Particulars of mortgage/charge (5 pages) |
29 September 2007 | Particulars of mortgage/charge (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 4 cambridge gardens hastings east sussex TN34 1EH (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 4 cambridge gardens hastings east sussex TN34 1EH (1 page) |
20 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 15/03/06--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
28 March 2006 | Ad 15/03/06--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 109 bulverhythe road st leonards on sea TN38 8AD (1 page) |
28 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 109 bulverhythe road st leonards on sea TN38 8AD (1 page) |
28 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
27 June 2005 | Ad 25/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 2005 | Ad 25/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (13 pages) |
25 May 2005 | Incorporation (13 pages) |