Bodiam
TN32 5RA
Director Name | Mr Nicholas Ian Bridgen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swallow Court Ridgewood Uckfield East Sussex TN22 5YB |
Secretary Name | Ineke Mottershead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Quarry Farm Bodiam TN32 5RA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at 1 | Mark Mottershead 50.00% Ordinary |
---|---|
1 at 1 | Nicholas Bridgen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,150 |
Current Liabilities | £10,102 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (26 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (26 pages) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
27 September 2013 | Liquidators statement of receipts and payments to 23 July 2003 (25 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 23 July 2003 (25 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 27 April 2013 (26 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (26 pages) |
5 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Liquidators statement of receipts and payments to 27 April 2012 (24 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (24 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (9 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 27 April 2011 (9 pages) |
14 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 June 2010 | Administrator's progress report to 20 April 2010 (8 pages) |
26 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
12 April 2010 | Statement of administrator's revised proposal (7 pages) |
4 December 2009 | Administrator's progress report to 4 November 2009 (10 pages) |
4 December 2009 | Administrator's progress report to 4 November 2009 (10 pages) |
30 September 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
9 July 2009 | Statement of administrator's proposal (40 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from brantwood house bodiam business park bodiam hawkhurst east sussex TN32 5UP (1 page) |
14 May 2009 | Appointment of an administrator (1 page) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated secretary ineke mottershead (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from quarry farm bodiam TN32 5RA (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
19 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 January 2007 | New director appointed (2 pages) |
19 June 2006 | Incorporation (16 pages) |
19 June 2006 | Secretary resigned (1 page) |