Bideford
Devon
EX39 2QY
Director Name | Paul Harold Rumke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 79 St Agnes Place Chichester West Sussex PO19 7TU |
Secretary Name | Graham Joseph Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE |
Director Name | Joyce Lesley Jesson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Blenheim View North Road Minehead Somerset TA24 5RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at 1 | Jonathan Swannack 50.00% Ordinary |
---|---|
50k at 1 | Ms Joyce Jesson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£294,061 |
Cash | £8,977 |
Current Liabilities | £307,674 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2012 | Administrator's progress report to 9 February 2012 (15 pages) |
22 February 2012 | Notice of move from Administration to Dissolution (12 pages) |
22 February 2012 | Administrator's progress report to 9 February 2012 (15 pages) |
22 February 2012 | Notice of move from Administration to Dissolution on 18 February 2012 (12 pages) |
22 February 2012 | Administrator's progress report to 9 February 2012 (15 pages) |
16 February 2012 | Notice of move from Administration to Dissolution on 18 February 2012 (12 pages) |
16 February 2012 | Notice of move from Administration to Dissolution (12 pages) |
6 January 2012 | Notice of extension of period of Administration (1 page) |
6 January 2012 | Notice of extension of period of Administration (1 page) |
19 August 2011 | (8 pages) |
19 August 2011 | Notice of vacation of office by administrator (8 pages) |
19 August 2011 | Notice of appointment of replacement/additional administrator (8 pages) |
19 August 2011 | Notice of vacation of office by administrator (8 pages) |
19 August 2011 | Notice of appointment of replacement/additional administrator (8 pages) |
10 August 2011 | Administrator's progress report to 16 July 2011 (11 pages) |
10 August 2011 | Administrator's progress report to 16 July 2011 (11 pages) |
14 April 2011 | Notice of completion of voluntary arrangement (9 pages) |
14 April 2011 | Notice of completion of voluntary arrangement (9 pages) |
8 April 2011 | Notice of deemed approval of proposals (1 page) |
8 April 2011 | Notice of deemed approval of proposals (1 page) |
8 April 2011 | Notice of deemed approval of proposals (1 page) |
8 April 2011 | Notice of deemed approval of proposals (1 page) |
17 March 2011 | Statement of administrator's proposal (22 pages) |
17 March 2011 | Statement of administrator's proposal (22 pages) |
24 January 2011 | Registered office address changed from York House Inn the Avenue Minehead Somerset TA24 5AN on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from York House Inn the Avenue Minehead Somerset TA24 5AN on 24 January 2011 (2 pages) |
24 January 2011 | Appointment of an administrator (1 page) |
24 January 2011 | Appointment of an administrator (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 June 2010 | Termination of appointment of Joyce Jesson as a director (1 page) |
7 June 2010 | Termination of appointment of Joyce Jesson as a director (1 page) |
25 May 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 May 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 March 2010 | Registered office address changed from 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 16 March 2010 (2 pages) |
18 November 2009 | Director's details changed for Jonathan Swannack on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Joyce Lesley Jesson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
18 November 2009 | Director's details changed for Jonathan Swannack on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jonathan Swannack on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Joyce Lesley Jesson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
18 November 2009 | Director's details changed for Joyce Lesley Jesson on 1 October 2009 (2 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Appointment terminated secretary graham sanger (1 page) |
21 May 2009 | Appointment Terminated Secretary graham sanger (1 page) |
21 May 2009 | Return made up to 27/10/08; full list of members (3 pages) |
21 May 2009 | Return made up to 27/10/08; full list of members (3 pages) |
7 April 2008 | Nc inc already adjusted 30/04/07 (2 pages) |
7 April 2008 | Nc inc already adjusted 30/04/07 (2 pages) |
7 April 2008 | Ad 30/04/07\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
7 April 2008 | Return made up to 27/10/07; full list of members (7 pages) |
7 April 2008 | Return made up to 27/10/07; full list of members (7 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Ad 30/04/07 gbp si 99000@1=99000 gbp ic 1000/100000 (2 pages) |
7 April 2008 | Resolutions
|
7 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
18 August 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
18 August 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
14 July 2007 | Secretary's particulars changed (1 page) |
14 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Ad 27/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2007 | Ad 27/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
27 October 2006 | Incorporation (16 pages) |
27 October 2006 | Incorporation (16 pages) |