Holt Road, Langham
Holt
Norfolk
NR25 7DB
Director Name | Brian Henry Neale |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 31 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Judges Walk Norwich Norfolk NR4 7QF |
Director Name | Mr Jonathan Robert Barclay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Wacton Norwich Norfolk NR15 2UE |
Secretary Name | Michael Henry Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperknobs Colegate End Road Pulham Market Diss Norfolk IP21 4XG |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mary Prentice |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 Plantsman Close Norwich Norfolk NR2 2NJ |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mr Gerald William Victor Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prince Rupert Way Thorpe St Andrew Norwich NR7 0TS |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 July 2015 | Liquidators statement of receipts and payments to 22 July 2015 (6 pages) |
31 July 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (6 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (6 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 29 May 2015 (6 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 29 November 2014 (6 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 29 November 2014 (6 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (6 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 29 May 2014 (6 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 29 November 2013 (6 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (6 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 29 May 2013 (6 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (6 pages) |
16 April 2013 | Registered office address changed from Baker Tilly 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013 (2 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 29 November 2012 (6 pages) |
13 December 2012 | Liquidators statement of receipts and payments to 29 November 2012 (6 pages) |
23 October 2012 | Resignation of a liquidator (1 page) |
26 June 2012 | Liquidators statement of receipts and payments to 29 May 2012 (6 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 29 May 2012 (6 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (6 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 29 November 2011 (6 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 29 May 2011 (6 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 29 May 2011 (6 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 29 November 2010 (6 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 29 November 2010 (6 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 29 May 2010 (6 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 29 May 2010 (6 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 29 November 2009 (6 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 29 November 2009 (6 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 29 May 2009 (6 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (6 pages) |
11 December 2008 | Liquidators' statement of receipts and payments to 29 November 2008 (6 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (6 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 29 November 2008 (6 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 29 November 2008 (6 pages) |
2 January 2008 | Liquidators statement of receipts and payments (7 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
15 January 2007 | Statement of affairs (5 pages) |
15 January 2007 | Ad 27/11/06--------- £ si [email protected]=241805 £ ic 1/241806 (3 pages) |
3 January 2007 | S-div 27/11/06 (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Nc inc already adjusted 27/11/06 (2 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Memorandum and Articles of Association (27 pages) |
3 January 2007 | New director appointed (3 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Appointment of a voluntary liquidator (1 page) |
8 December 2006 | Declaration of solvency (3 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned;director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
15 August 2006 | Incorporation (19 pages) |