Wilton Road, Burcombe
Salisbury
Wiltshire
SP2 0EG
Secretary Name | Benjamin Daniel Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beacons Downton Road Salisbury SP2 8AR |
Director Name | Benjamin Daniel Coles |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beacons Downton Road Salisbury SP2 8AR |
Director Name | Mark Jonathon Stockill |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 59 Bath Street Southampton Wiltshire SO14 6GR |
Director Name | Mr Jocelyn Evans |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2008) |
Role | General Manager |
Correspondence Address | 2 Woodstock Road Salisbury Wiltshire SP1 3TJ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,055 |
Cash | £30,672 |
Current Liabilities | £178,130 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
29 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
30 March 2009 | Administrator's progress report to 2 March 2009 (11 pages) |
30 March 2009 | Administrator's progress report to 2 March 2009 (11 pages) |
30 March 2009 | Administrator's progress report to 2 March 2009 (11 pages) |
19 November 2008 | Result of meeting of creditors (14 pages) |
19 November 2008 | Result of meeting of creditors (14 pages) |
30 October 2008 | Statement of affairs with form 2.14B (8 pages) |
30 October 2008 | Statement of affairs with form 2.14B (8 pages) |
30 October 2008 | Statement of administrator's proposal (30 pages) |
30 October 2008 | Statement of administrator's proposal (30 pages) |
12 September 2008 | Appointment of an administrator (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit 11 portway business centre castlegate business park salisbury wiltshire SP4 6QX (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit 11 portway business centre castlegate business park salisbury wiltshire SP4 6QX (1 page) |
12 September 2008 | Appointment of an administrator (1 page) |
20 August 2008 | Appointment Terminated Director ben coles (1 page) |
20 August 2008 | Appointment Terminated Director jocelyn evans (1 page) |
20 August 2008 | Appointment terminated director ben coles (1 page) |
20 August 2008 | Appointment terminated director jocelyn evans (1 page) |
15 May 2008 | Director's change of particulars / jocelyn evans / 15/05/2008 (1 page) |
15 May 2008 | Director's Change of Particulars / jocelyn evans / 15/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 woodstock road, now: woodstock road (1 page) |
12 April 2008 | Ad 10/04/08\gbp si 28500@1=28500\gbp ic 11000/39500\ (2 pages) |
12 April 2008 | Ad 10/04/08 gbp si 28500@1=28500 gbp ic 11000/39500 (2 pages) |
1 April 2008 | Gbp nc 11000/43050\25/03/08 (2 pages) |
1 April 2008 | Gbp nc 11000/43050 25/03/08 (2 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (3 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (3 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 7 mount mews high street hampton london TW12 2SH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 7 mount mews high street hampton london TW12 2SH (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: the lodge, wilton road burcombe salisbury wiltshire SP2 0EG (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: the lodge, wilton road burcombe salisbury wiltshire SP2 0EG (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Incorporation (19 pages) |
26 July 2005 | Incorporation (19 pages) |