Mowbury Park
Bedford
Bedfordshire
MK41 8RN
Director Name | Mr James Stuart Sutherland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Way Shenfield Brentwood Essex CM15 8LH |
Secretary Name | Mr Clive John Bachmanis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Furness Close Mowbury Park Bedford Bedfordshire MK41 8RN |
Website | www.folkestonehotels.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 March 2015 | Statement of affairs with form 4.19 (6 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Statement of affairs with form 4.19 (6 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Resolutions
|
19 February 2015 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Shard 32 London Bridge Street London SE1 9SG on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Shard 32 London Bridge Street London SE1 9SG on 19 February 2015 (2 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Full accounts made up to 31 December 2008 (14 pages) |
14 April 2010 | Full accounts made up to 31 December 2008 (14 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from wey house west, union road farnham surrey GU9 7PT (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from wey house west, union road farnham surrey GU9 7PT (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 December 2007 | Incorporation (18 pages) |
19 December 2007 | Incorporation (18 pages) |