Romsey
Hampshire
SO51 5RQ
Director Name | Richard Playford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Netley Cliff Victoria Road Netley Southampton Hampshire SO31 5JZ |
Secretary Name | Mr Richard Leslie Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest 101 Botley Road Romsey Hampshire SO51 5RQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Timothy Rayner Lyons |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Lingwood Walk Bassett Southampton Hampshire SO16 7GL |
Secretary Name | Mr Timothy Rayner Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Lingwood Walk Bassett Southampton Hampshire SO16 7GL |
Director Name | Mr Stephen Paul Wiseman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(3 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Crofton Close Purbrook Waterlooville Hampshire PO7 5LP |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,177 |
Cash | £180 |
Current Liabilities | £264,356 |
Latest Accounts | 30 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2012 | Final Gazette dissolved following liquidation (1 page) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 16 April 2012 (5 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
26 March 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
26 March 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
1 December 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
26 August 2010 | Registered office address changed from C/O C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from C/O C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Registered office address changed from Merlin Quay Hazel Road Woolston Southampton Hants SO19 7GB on 11 March 2010 (2 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Registered office address changed from Merlin Quay Hazel Road Woolston Southampton Hants SO19 7GB on 11 March 2010 (2 pages) |
11 March 2010 | Resolutions
|
26 January 2010 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
18 January 2010 | Termination of appointment of Stephen Wiseman as a director (2 pages) |
18 January 2010 | Termination of appointment of Stephen Wiseman as a director (2 pages) |
15 December 2009 | Director's details changed for Stephen Paul Wiseman on 13 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Richard Leslie Rhodes on 13 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Director's details changed for Richard Playford on 13 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Director's details changed for Richard Playford on 13 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Richard Leslie Rhodes on 13 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Stephen Paul Wiseman on 13 November 2009 (2 pages) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
5 January 2009 | Director appointed stephen paul wiseman (2 pages) |
5 January 2009 | Director appointed stephen paul wiseman (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: merlin quay hazel road southampton hampshire SO19 7GB (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: merlin quay hazel road southampton hampshire SO19 7GB (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o tim lyons & co 29 carlton crescent southampton hampshire SO15 2EW (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o tim lyons & co 29 carlton crescent southampton hampshire SO15 2EW (1 page) |
29 January 2007 | Return made up to 15/11/06; full list of members
|
29 January 2007 | Return made up to 15/11/06; full list of members (7 pages) |
25 April 2006 | Ad 09/01/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
25 April 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
25 April 2006 | Ad 09/01/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
25 April 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Resolutions
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
15 November 2005 | Incorporation (14 pages) |
15 November 2005 | Incorporation (14 pages) |