Cawthorpe
Bourne
Lincolnshire
PE10 0AB
Secretary Name | Mrs Nicola Amanda Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Cawthorpe House Cawthorpe Bourne Lincolnshire PE10 0AB |
Director Name | Mr Trevor Arthur Jacobs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Patricia Anne Crowsley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 114 Stephenson Way Bourne Lincolnshire PE10 9DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,549,516 |
Gross Profit | £4,276,176 |
Net Worth | -£3,519,966 |
Cash | £6,150 |
Current Liabilities | £6,077,130 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2012 | Final Gazette dissolved following liquidation (1 page) |
30 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2012 | Notice of move from Administration to Dissolution (10 pages) |
29 June 2012 | Notice of move from Administration to Dissolution on 26 June 2012 (10 pages) |
14 February 2012 | Notice of extension of time period of the administration (1 page) |
14 February 2012 | Notice of extension of time period of the administration (1 page) |
25 January 2012 | Statement of administrator's proposal (16 pages) |
25 January 2012 | Statement of administrator's proposal (16 pages) |
9 December 2011 | Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 9 December 2011 (2 pages) |
6 December 2011 | Appointment of an administrator (1 page) |
6 December 2011 | Appointment of an administrator (1 page) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
1 March 2011 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
1 March 2011 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2010 | Appointment of Mr Trevor Arthur Jacobs as a director (2 pages) |
18 August 2010 | Appointment of Mr Trevor Arthur Jacobs as a director (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Group of companies' accounts made up to 30 April 2009 (36 pages) |
24 June 2010 | Group of companies' accounts made up to 30 April 2009 (36 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010 (1 page) |
21 October 2009 | Statement of capital following an allotment of shares on 15 August 2006
|
21 October 2009 | Resolutions
|
21 October 2009 | Statement of capital following an allotment of shares on 15 August 2006
|
21 October 2009 | Statement of capital following an allotment of shares on 15 August 2006
|
21 October 2009 | Form 123 dated 15/08/06 increase of £2000000 over £1000000 (1 page) |
21 October 2009 | Form 123 dated 15/08/06 increase of £2000000 over £1000000 (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Statement of capital following an allotment of shares on 15 August 2006
|
30 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
12 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 December 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
14 December 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
12 December 2007 | Ad 15/08/06--------- £ si 750000@1 (2 pages) |
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Ad 15/08/06--------- £ si 1313200@1 (2 pages) |
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Nc inc already adjusted 15/08/06 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Ad 15/08/06--------- £ si 1313200@1 (2 pages) |
12 December 2007 | Nc inc already adjusted 15/08/06 (2 pages) |
12 December 2007 | Ad 15/08/06--------- £ si 750000@1 (2 pages) |
16 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
19 October 2007 | Return made up to 26/07/07; full list of members (3 pages) |
19 October 2007 | Return made up to 26/07/07; full list of members (3 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
15 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Ad 11/08/06--------- £ si 1874@1=1874 £ ic 2/1876 (2 pages) |
15 September 2006 | Nc inc already adjusted 11/08/06 (1 page) |
15 September 2006 | Nc inc already adjusted 11/08/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 September 2006 | Ad 11/08/06--------- £ si 1874@1=1874 £ ic 2/1876 (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (11 pages) |
26 July 2006 | Incorporation (11 pages) |