16a Kingsmead
Anna Valley
Hampshire
SP11 7PN
Director Name | Mr Paul Dallimore |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 February 2010) |
Role | Accountant |
Correspondence Address | 69 Wentwood View Caldicot Monmouthshire NP26 4QH Wales |
Director Name | Paul Dallimore |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 86 Chepstow Road Newport South Wales NP19 8ED Wales |
Secretary Name | Robert Charles Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | IFA |
Correspondence Address | 15 Waterton Close Waterton Bridgend CF31 3YE Wales |
Director Name | Susan George |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | The Cottage The Abbey Hotel Tintern Monmouthshire |
Director Name | Christina Michelle Powell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 5 Valentine Way Thornhill Chepstow Monmouthshire |
Secretary Name | Paul Dallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road Newport South Wales NP19 8ED Wales |
Director Name | Alun Paul Weeks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 June 2007) |
Role | Will Consultant |
Correspondence Address | 1a Heol Don Whitchurch Cardiff South Glamorgan CF14 2AR Wales |
Director Name | Mr Graham George |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 July 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Midland Road Kings Norton Birmingham West Midlands B30 2ES |
Secretary Name | Mr Graham George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 July 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Midland Road Kings Norton Birmingham West Midlands B30 2ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2009 | Notice of move from Administration to Dissolution on 19 November 2009 (20 pages) |
25 November 2009 | Notice of move from Administration to Dissolution on 19 November 2009 (20 pages) |
24 June 2009 | Administrator's progress report to 25 May 2009 (18 pages) |
24 June 2009 | Administrator's progress report to 25 May 2009 (18 pages) |
11 December 2008 | Administrator's progress report to 25 November 2008 (19 pages) |
11 December 2008 | Administrator's progress report to 25 November 2008 (19 pages) |
12 June 2008 | Administrator's progress report to 25 November 2008 (15 pages) |
12 June 2008 | Administrator's progress report to 25 November 2008 (15 pages) |
10 April 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of affairs with form 2.14B (6 pages) |
10 February 2008 | Result of meeting of creditors (10 pages) |
10 February 2008 | Result of meeting of creditors (10 pages) |
24 January 2008 | Statement of administrator's proposal (27 pages) |
24 January 2008 | Statement of administrator's proposal (27 pages) |
7 January 2008 | Form 2.12B - admin appointment (1 page) |
7 January 2008 | Notice of vacation of office by administrator (2 pages) |
7 January 2008 | Form 2.12B - admin appointment (1 page) |
7 January 2008 | Notice of vacation of office by administrator (2 pages) |
9 November 2007 | Appointment of an administrator (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 86 chepstow road newport gwent NP19 8ED (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 86 chepstow road newport gwent NP19 8ED (1 page) |
9 November 2007 | Appointment of an administrator (1 page) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: the abbey hotel tintern near chepstow monmouthshire NP16 6SF (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: the abbey hotel tintern near chepstow monmouthshire NP16 6SF (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: the abbey hotel tintern nr chepstow monmouthshire NP1W 6SF (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: the abbey hotel tintern nr chepstow monmouthshire NP1W 6SF (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 86 chepstow road newport gwent NP19 8ED (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 86 chepstow road newport gwent NP19 8ED (1 page) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (17 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (17 pages) |