Fore Street
Kingsbridge
Devon
Tq7
Director Name | Peter John Rodgers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 June 2015) |
Role | Company Director |
Correspondence Address | Hill Cottage Herbert Road Salcombe Devon TQ8 8HN |
Secretary Name | Peter John Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 June 2015) |
Role | Company Director |
Correspondence Address | Hill Cottage Herbert Road Salcombe Devon TQ8 8HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
13 March 2015 | Liquidators statement of receipts and payments to 26 February 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (5 pages) |
13 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 27 November 2014 (5 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 27 November 2014 (5 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 27 November 2014 (5 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (5 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (5 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 27 May 2014 (5 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (5 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (5 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (5 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 27 May 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (5 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 27 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 27 May 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
14 February 2012 | Insolvency:order of court removing kevin john hellard as liquidator (34 pages) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2012 | Insolvency:order of court removing kevin john hellard as liquidator (34 pages) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
7 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
7 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
7 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (6 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 27 May 2009 (6 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (6 pages) |
11 June 2009 | Insolvency:s/s release of liquidator (1 page) |
11 June 2009 | Insolvency:s/s release of liquidator (1 page) |
26 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page) |
28 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
30 May 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
30 May 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: island street salcombe devon TQ8 8DP (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: island street salcombe devon TQ8 8DP (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Appointment of a voluntary liquidator (1 page) |
12 December 2006 | Statement of affairs (5 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Appointment of a voluntary liquidator (1 page) |
12 December 2006 | Statement of affairs (5 pages) |
12 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: st james house, 65 mere green road, four oaks, sutton coldfield B75 5BY (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: st james house, 65 mere green road, four oaks, sutton coldfield B75 5BY (1 page) |
21 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (9 pages) |
5 July 2005 | Incorporation (9 pages) |