Torphins
Kincardineshire
AB31 4JA
Scotland
Director Name | Mr John Richard Burr |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 October 2012) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Craigour Avenue Torphins Kincardineshire AB31 4JA Scotland |
Secretary Name | Ken Freedman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 October 2012) |
Role | Accountant |
Correspondence Address | 7 Ascot Close Elstree Herts WD6 3JH |
Director Name | Mr John Richard Burr |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2009) |
Role | Quality Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Craigour Avenue Torphins Kincardineshire AB31 4JA Scotland |
Director Name | Mr John Richard Burr |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2009) |
Role | Quality Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Craigour Avenue Torphins Kincardineshire AB31 4JA Scotland |
Secretary Name | Mrs Lanee Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2009) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 16 Craigour Avenue Torphins Kincardineshire AB31 4JA Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 9 High Street Elstree Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
16 March 2010 | Statement of affairs with form 4.19 (5 pages) |
16 March 2010 | Statement of affairs with form 4.19 (5 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH on 9 February 2010 (2 pages) |
2 October 2009 | Appointment terminated secretary lanee burr (1 page) |
2 October 2009 | Secretary appointed ken freedman (2 pages) |
2 October 2009 | Director appointed john burr (2 pages) |
2 October 2009 | Secretary appointed ken freedman (2 pages) |
2 October 2009 | Appointment Terminated Secretary lanee burr (1 page) |
2 October 2009 | Director appointed john burr (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Director appointed lanee burr (2 pages) |
12 May 2009 | Director appointed lanee burr (2 pages) |
7 May 2009 | Appointment Terminated Director john burr (1 page) |
7 May 2009 | Appointment terminated director john burr (1 page) |
13 April 2009 | Director appointed john richard burr (1 page) |
13 April 2009 | Director appointed john richard burr (1 page) |
17 March 2009 | Appointment Terminated Director john burr (1 page) |
17 March 2009 | Appointment terminated director john burr (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Return made up to 21/03/08; full list of members (6 pages) |
18 September 2008 | Return made up to 21/03/08; full list of members (6 pages) |
15 April 2008 | Company name changed prism financial advisors LTD\certificate issued on 18/04/08 (2 pages) |
15 April 2008 | Company name changed prism financial advisors LTD\certificate issued on 18/04/08 (2 pages) |
19 March 2008 | Memorandum and Articles of Association (6 pages) |
19 March 2008 | Memorandum and Articles of Association (6 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: midstall, randolph's farm hurstpierpoint hassocks west sussex BN6 9EL (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: midstall, randolph's farm hurstpierpoint hassocks west sussex BN6 9EL (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1ST floor, oliver house 243-245 selhurst road south norwood london SE25 6XP (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1ST floor, oliver house 243-245 selhurst road south norwood london SE25 6XP (1 page) |
21 March 2007 | Incorporation (9 pages) |
21 March 2007 | Incorporation (9 pages) |