82 Upper St Giles Street
Norwich
Norfolk
NR13 5NW
Secretary Name | Mr John Michael Hurrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brandon Court Brundall Norwich Norfolk NR13 5NW |
Director Name | Mrs Judith Margaret Cousins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Morley St Botolph Wymondham Norfolk NR18 9AA |
Director Name | Mr Christopher Richard Donaldson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Connaught Road Norwich Norfolk NR2 3BS |
Director Name | Mr Michael John McAully |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrims Barn Chapel Road Spooner Row Wymondham Norfolk NR18 9LN |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,683 |
Cash | £129 |
Current Liabilities | £314,950 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2010 | Administrator's progress report to 5 March 2010 (7 pages) |
18 March 2010 | Administrator's progress report to 5 March 2010 (7 pages) |
18 March 2010 | Administrator's progress report to 5 March 2010 (7 pages) |
12 March 2010 | Notice of move from Administration to Dissolution (7 pages) |
12 March 2010 | Notice of move from Administration to Dissolution on 5 March 2010 (7 pages) |
10 September 2009 | Administrator's progress report to 18 August 2009 (7 pages) |
10 September 2009 | Notice of extension of period of Administration (1 page) |
10 September 2009 | Notice of extension of period of Administration (1 page) |
10 September 2009 | Administrator's progress report to 18 August 2009 (7 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from cmb partner LLP 25 ely place london EC1N 6TD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from cmb partner LLP 25 ely place london EC1N 6TD (1 page) |
8 April 2009 | Administrator's progress report to 4 March 2009 (11 pages) |
8 April 2009 | Administrator's progress report to 4 March 2009 (11 pages) |
8 April 2009 | Administrator's progress report to 4 March 2009 (11 pages) |
19 November 2008 | Result of meeting of creditors (5 pages) |
19 November 2008 | Result of meeting of creditors (5 pages) |
31 October 2008 | Statement of administrator's proposal (15 pages) |
31 October 2008 | Statement of administrator's proposal (15 pages) |
23 October 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
23 October 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 34-40 king street norwich norfolk NR1 1RD (1 page) |
12 September 2008 | Appointment of an administrator (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 34-40 king street norwich norfolk NR1 1RD (1 page) |
12 September 2008 | Appointment of an administrator (1 page) |
15 July 2008 | Capitals not rolled up (1 page) |
15 July 2008 | Capitals not rolled up (1 page) |
14 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
2 June 2008 | Appointment Terminated Director michael mcaully (1 page) |
2 June 2008 | Appointment terminated director michael mcaully (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
20 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 August 2007 | Return made up to 05/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 05/07/07; full list of members (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 58 thorpe road norwich norfolk NR1 1RY (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 58 thorpe road norwich norfolk NR1 1RY (1 page) |
25 August 2006 | Ad 17/07/06--------- £ si 300@1=300 £ ic 251/551 (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 100@1=100 £ ic 51/151 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 100@1=100 £ ic 51/151 (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 499@1=499 £ ic 551/1050 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 100@1=100 £ ic 151/251 (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 100@1=100 £ ic 151/251 (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 300@1=300 £ ic 251/551 (2 pages) |
25 August 2006 | Ad 17/07/06--------- £ si 499@1=499 £ ic 551/1050 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
5 July 2006 | Incorporation (16 pages) |
5 July 2006 | Incorporation (16 pages) |