Colehill
Wimborne
Dorset
BH21 2SE
Director Name | Ms Gillian Swan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE |
Secretary Name | Davis Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 7 The Square Wimborne Dorset BH21 1JA |
Secretary Name | Elson Geaves Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2011) |
Correspondence Address | 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE |
Registered Address | Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £253,610 |
Cash | £310,465 |
Current Liabilities | £97,287 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 February 2019 | Registered office address changed from Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages) |
22 January 2019 | Registered office address changed from Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX to Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ on 22 January 2019 (2 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 20 March 2018 (28 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (10 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (10 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (12 pages) |
25 May 2016 | Liquidators statement of receipts and payments to 20 March 2016 (12 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (12 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (15 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (15 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 20 March 2015 (15 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (14 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 20 March 2014 (14 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (14 pages) |
28 April 2014 | Appointment of a voluntary liquidator (16 pages) |
28 April 2014 | Appointment of a voluntary liquidator (16 pages) |
9 April 2013 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 9 April 2013 (2 pages) |
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
5 April 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Gillian Swan on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page) |
5 September 2011 | Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page) |
5 September 2011 | Director's details changed for Adrian Michael Browne on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Gillian Swan on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Gillian Swan on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Adrian Michael Browne on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Adrian Michael Browne on 5 September 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Appointment of Elson Geaves Business Services Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of a secretary (1 page) |
3 March 2010 | Appointment of Elson Geaves Business Services Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of a secretary (1 page) |
2 March 2010 | Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 (1 page) |
29 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
29 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
29 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
8 November 2007 | Incorporation (17 pages) |
8 November 2007 | Incorporation (17 pages) |