Cowship Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AY
Wales
Director Name | Mrs Lina Hossain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 August 2019) |
Role | Accountant / Management Consultant |
Country of Residence | England |
Correspondence Address | Modhurima Cowship Lane Cromhall Wotton-Under-Edge Gloucestershire GL12 8AY Wales |
Director Name | Rodney James Leaver |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Gloucester Road Berrow Malvern Worcestershire WR13 6AE |
Secretary Name | Mr Malik Hossain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 days after company formation) |
Appointment Duration | 6 years (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Modhurima Cowship Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AY Wales |
Director Name | Mr Robert Alfred Brine |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rockwood House Gravel Hill Road Yate Bristol Avon BS37 7BW |
Director Name | Richard John Harding |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cairns Road Westbury Park Bristol Avon BS6 7UA |
Director Name | Mr David Kim Hempleman-Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatt House Old Jockey Box Corsham Wiltshire SN13 8DH |
Director Name | Mr Marcus Raymond Dacombe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Cliff 8 Marine Parade Clevedon N Somerset BS21 7QS |
Director Name | William Paul Glen Haynes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Rockleaze Sneyd Park Bristol Avon BS9 1ND |
Director Name | Mr Martin Cecil Tuckwell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2011) |
Role | Non Exec |
Country of Residence | England |
Correspondence Address | 5 Preston Avenue Sutton Coldfield West Midlands B76 1HS |
Director Name | Mr William David Percival Tomlin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Secretary Name | Mr Robert Louis Gentilli |
---|---|
Status | Resigned |
Appointed | 28 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | 40 Great James Street London WC1N 3HB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £3,664,401 |
Gross Profit | £1,706,756 |
Net Worth | £300,368 |
Cash | £17,187 |
Current Liabilities | £1,048,615 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 10 October 2018 (8 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 10 October 2017 (10 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 10 October 2017 (10 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 10 October 2015 (6 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 10 October 2015 (6 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (6 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (6 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (6 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 10 October 2014 (6 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (6 pages) |
8 October 2014 | Registered office address changed from 40 Great James Street London WC1N 3HB England to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 40 Great James Street London WC1N 3HB England to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 40 Great James Street London WC1N 3HB England to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Resolutions
|
16 October 2013 | Statement of affairs with form 4.19 (6 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Statement of affairs with form 4.19 (6 pages) |
16 October 2013 | Resolutions
|
4 October 2013 | Appointment of Mrs Lina Hossain as a director (2 pages) |
4 October 2013 | Appointment of Mrs Lina Hossain as a director (2 pages) |
19 September 2013 | Termination of appointment of William Tomlin as a director (2 pages) |
19 September 2013 | Termination of appointment of William Tomlin as a director (2 pages) |
19 August 2013 | Termination of appointment of Robert Brine as a director (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Termination of appointment of Robert Brine as a director (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (2 pages) |
16 August 2013 | Satisfaction of charge 5 in full (2 pages) |
13 August 2013 | Director's details changed for Mr William David Percival Tomlin on 13 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Robert Gentilli as a secretary (1 page) |
13 August 2013 | Termination of appointment of Robert Gentilli as a secretary (1 page) |
13 August 2013 | Director's details changed for Mr William David Percival Tomlin on 13 August 2013 (2 pages) |
31 July 2013 | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England on 31 July 2013 (1 page) |
3 July 2013 | Second filing of TM01 previously delivered to Companies House
|
3 July 2013 | Second filing of TM01 previously delivered to Companies House
|
27 June 2013 | Termination of appointment of Malik Hossain as a secretary (1 page) |
27 June 2013 | Termination of appointment of Malik Hossain as a secretary (1 page) |
30 May 2013 | Registered office address changed from 4 Harbour Crescent Gordano Gate Portishead Bristol BS20 7FT on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 4 Harbour Crescent Gordano Gate Portishead Bristol BS20 7FT on 30 May 2013 (1 page) |
28 February 2013 | Appointment of Mr Robert Louis Gentilli as a secretary (1 page) |
28 February 2013 | Appointment of Mr Robert Louis Gentilli as a secretary (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 February 2012 | Termination of appointment of Rodney Leaver as a director (1 page) |
28 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 February 2012 | Termination of appointment of Rodney Leaver as a director (1 page) |
23 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
20 December 2011 | Appointment of Mr William David Percival Tomlin as a director (2 pages) |
20 December 2011 | Appointment of Mr William David Percival Tomlin as a director (2 pages) |
20 December 2011 | Termination of appointment of Marcus Dacombe as a director (1 page) |
20 December 2011 | Termination of appointment of Marcus Dacombe as a director (1 page) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Termination of appointment of Martin Tuckwell as a director (2 pages) |
3 October 2011 | Termination of appointment of Martin Tuckwell as a director (2 pages) |
9 August 2011 | Annual return made up to 18 July 2011. List of shareholders has changed (17 pages) |
9 August 2011 | Annual return made up to 18 July 2011. List of shareholders has changed (17 pages) |
8 July 2011 | Termination of appointment of David Hempleman-Adams as a director
|
8 July 2011 | Termination of appointment of David Hempleman-Adams as a director
|
8 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (16 pages) |
8 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Termination of appointment of William Haynes as a director (2 pages) |
30 March 2011 | Termination of appointment of William Haynes as a director (2 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 August 2010 | Termination of appointment of Richard Harding as a director (1 page) |
19 August 2010 | Termination of appointment of Richard Harding as a director (1 page) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Appointment of Marcus Raymond Dacombe as a director (2 pages) |
13 May 2010 | Appointment of Marcus Raymond Dacombe as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (7 pages) |
20 April 2009 | Director appointed martin tuckwell (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 January 2009 | Director appointed william paul glen haynes (2 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Return made up to 19/06/08; full list of members
|
10 September 2008 | Director appointed david hempleman-adams (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Ad 22/08/07\gbp si [email protected]=8125\gbp ic 24377/32502\ (2 pages) |
22 May 2008 | Ad 22/08/07\gbp si [email protected]=4875\gbp ic 45127/50002\ (2 pages) |
22 May 2008 | Ad 22/08/07\gbp si [email protected]=24375\gbp ic 2/24377\ (2 pages) |
22 May 2008 | Ad 22/08/07\gbp si [email protected]=12625\gbp ic 32502/45127\ (2 pages) |
22 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Nc inc already adjusted 22/08/07 (1 page) |
9 September 2007 | Memorandum and Articles of Association (3 pages) |
7 September 2007 | Application to commence business (2 pages) |
7 September 2007 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (10 pages) |