Todenham
Moreton In Marsh
Gloucestershire
GL56 9PA
Wales
Director Name | Mr Kevin Michael Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Mr Christopher Manley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cleave Road Gillingham Kent ME7 4AY |
Secretary Name | Mr Kevin Michael Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW Wales |
Director Name | Mr Simon Andrew Wheatley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonards Brook Cottage 1 Old Hill Avening Tetbury Gloucestershire GL8 8NR Wales |
Secretary Name | David Alexander Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 20 February 2007) |
Role | Solicitor |
Correspondence Address | 33 Routh Road London SW18 3SP |
Director Name | Tony McDonnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 year after company formation) |
Appointment Duration | 8 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 52 Brambling Wilnecote Tamworth Staffordshire B77 5PG |
Director Name | Eric Granville Mitchell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 64 The Chase Wallington Surrey SM6 8LY |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
300 at 1 | David Mills 30.00% Ordinary |
---|---|
300 at 1 | Knightingale Investments Limited 30.00% Ordinary |
200 at 1 | Christopher Manley 20.00% Ordinary |
200 at 1 | Kevin Allen 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,142,498 |
Gross Profit | £3,272,028 |
Net Worth | £540,014 |
Cash | £126,160 |
Current Liabilities | £4,450,451 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 24 January 2014 (10 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 24 January 2013 (9 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (10 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (10 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 24 January 2013 (9 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 24 January 2013 (9 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
7 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2012 | Liquidators statement of receipts and payments to 24 January 2012 (12 pages) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (12 pages) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (12 pages) |
7 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
15 February 2011 | Administrator's progress report to 14 January 2011 (13 pages) |
15 February 2011 | Administrator's progress report to 14 January 2011 (13 pages) |
15 February 2011 | Administrator's progress report to 18 July 2010 (18 pages) |
15 February 2011 | Administrator's progress report to 18 July 2010 (18 pages) |
25 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
25 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
24 August 2010 | Administrator's progress report to 18 July 2010 (18 pages) |
24 August 2010 | Administrator's progress report to 18 July 2010 (18 pages) |
7 April 2010 | Result of meeting of creditors (6 pages) |
7 April 2010 | Result of meeting of creditors (6 pages) |
7 April 2010 | Result of meeting of creditors (6 pages) |
7 April 2010 | Result of meeting of creditors (6 pages) |
17 March 2010 | Statement of administrator's proposal (50 pages) |
17 March 2010 | Statement of administrator's proposal (50 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed concord office products LIMITED\certificate issued on 10/03/10 (4 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Company name changed concord office products LIMITED\certificate issued on 10/03/10 (4 pages) |
10 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Section 519 (1 page) |
9 March 2010 | Section 519 (1 page) |
25 February 2010 | Statement of affairs with form 2.15B/2.14B (13 pages) |
25 February 2010 | Statement of affairs with form 2.15B/2.14B (13 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
28 January 2010 | Registered office address changed from 130 Nathan Way London SE28 0AU on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 130 Nathan Way London SE28 0AU on 28 January 2010 (2 pages) |
25 January 2010 | Appointment of an administrator (1 page) |
25 January 2010 | Appointment of an administrator (1 page) |
9 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
14 October 2008 | Director appointed simon andrew wheatley (2 pages) |
14 October 2008 | Director appointed simon andrew wheatley (2 pages) |
13 October 2008 | Appointment terminated director tony mcdonnell (1 page) |
13 October 2008 | Appointment terminated director tony mcdonnell (1 page) |
29 July 2008 | Appointment terminated director eric mitchell (1 page) |
29 July 2008 | Appointment terminated director eric mitchell (1 page) |
7 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
17 January 2008 | Particulars of mortgage/charge (10 pages) |
17 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: marine wharf plough way london SE16 7UD (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: marine wharf plough way london SE16 7UD (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 130 nathan way london SE28 0AU (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 130 nathan way london SE28 0AU (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Ad 27/02/07--------- £ si [email protected] (2 pages) |
27 March 2007 | Ad 27/02/07--------- £ si [email protected] (2 pages) |
26 March 2007 | Nc inc already adjusted 27/02/07 (1 page) |
26 March 2007 | Nc inc already adjusted 27/02/07 (1 page) |
10 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: osborne clarke one london wall london EC2Y 5EB (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: osborne clarke one london wall london EC2Y 5EB (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Particulars of mortgage/charge (8 pages) |
8 February 2007 | Particulars of mortgage/charge (8 pages) |
8 February 2007 | Particulars of mortgage/charge (10 pages) |
8 February 2007 | Particulars of mortgage/charge (10 pages) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |