Rugby
CV22 5PG
Director Name | Mr Stephen Barnes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Paul Barnes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Birch Way Hastings East Sussex TN34 2JY |
Secretary Name | Samantha Glazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Birch Way Hastings East Sussex TN34 2JY |
Director Name | Mr Paul Somerville |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lower Range Road Gravesend Kent DA12 2QL |
Director Name | Mr James Robert Cussens |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 10a Valley Drive Gravesend Kent DA12 5RS |
Director Name | Mr Paul Sommerville |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Paul Pegasus |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2016) |
Role | Lorry Driver |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Mike Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 2016) |
Role | Long Distance Lorry Driver |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Richard Davies |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Dan Freeman |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Paul Pegasus |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Paul Somerville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£800,006 |
Cash | £12,750 |
Current Liabilities | £9,551 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Completion of winding up (1 page) |
2 February 2017 | Order of court to wind up (2 pages) |
18 July 2016 | Appointment of Mike Bishop as a director on 2 February 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Pegasus as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Dan Freeman as a director on 4 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Stephen Barnes as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Richard Davies as a director on 4 July 2016 (1 page) |
29 June 2016 | Termination of appointment of Mike Bishop as a director on 15 April 2016 (1 page) |
29 June 2016 | Appointment of Mr Richard Davies as a director on 15 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Paul Pegasus as a director on 15 April 2016 (2 pages) |
29 June 2016 | Appointment of Mr Dan Freeman as a director on 15 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Paul Pegasus as a director on 1 February 2016 (1 page) |
14 April 2016 | Appointment of Mr Mike Bishop as a director on 1 February 2016 (2 pages) |
23 February 2016 | Company name changed browhatter and boyes haulage LTD.\certificate issued on 23/02/16
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 February 2016 | Company name changed tubular assets LTD\certificate issued on 20/02/16
|
19 February 2016 | Registered office address changed from , 39 Crescent Avenue, Grays, Essex, RM17 6AZ to 20-22 Wenlock Road London N1 7GU on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Paul Pegasus as a director on 1 December 2015 (2 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Paul Sommerville as a director on 1 December 2015 (1 page) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Registered office address changed from , 10a Valley Drive, Gravesend, Kent, DA12 5RS to 20-22 Wenlock Road London N1 7GU on 7 December 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Registered office address changed from 29 Rumania Walk Gravesend Kent DA12 4HW England to 10a Valley Drive Gravesend Kent DA12 5RS on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Paul Sommerville as a director on 14 January 2015 (2 pages) |
8 April 2015 | Termination of appointment of James Robert Cussens as a director on 14 January 2015 (1 page) |
8 April 2015 | Registered office address changed from , 29 Rumania Walk, Gravesend, Kent, DA12 4HW, England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page) |
14 January 2015 | Appointment of Mr James Robert Cussens as a director on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 18 Lower Range Road Gravesend Kent DA12 2QL to 29 Rumania Walk Gravesend Kent DA12 4HW on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Paul Somerville as a director on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from , 18 Lower Range Road, Gravesend, Kent, DA12 2QL to 20-22 Wenlock Road London N1 7GU on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr James Robert Cussens on 14 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Paul Somerville as a director (2 pages) |
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 January 2015 | Termination of appointment of Paul Barnes as a director on 1 January 2015 (1 page) |
9 January 2015 | Registered office address changed from , 59 Birch Way, Hastings, East Sussex, TN34 2JY to 20-22 Wenlock Road London N1 7GU on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Paul Somerville as a director on 30 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Paul Barnes as a director on 1 January 2015 (1 page) |
9 January 2015 | Registered office address changed from , 18 Lower Range Road, Gravesend, Kent, DA12 2QL, England to 20-22 Wenlock Road London N1 7GU on 9 January 2015 (1 page) |
9 January 2015 | Company name changed barnes decorating contractors LIMITED\certificate issued on 09/01/15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of Samantha Glazier as a secretary (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from , 7 West Street, Old Town, Hastings, East Sussex, TN34 1LR on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 1LR on 2 August 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Paul Barnes on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Paul Barnes on 1 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 59 birch way hastings east sussex TN34 2JY (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, 59 birch way, hastings, east sussex, TN34 2JY (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
27 March 2008 | Secretary's change of particulars / samantha glazier / 20/02/2008 (1 page) |
27 March 2008 | Director's change of particulars / paul barnes / 20/02/2008 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 43 west hill road st leonards on sea TN38 0NA (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
28 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 February 2006 | Incorporation (13 pages) |