London
EC2P 2YU
Director Name | Mrs Carol Jean Hallows |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Alton Lane Alton Chesterfield Derbyshire S42 6AW |
Director Name | Mrs Carol Jean Hallows |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Alton Lane Alton Chesterfield Derbyshire S42 6AW |
Secretary Name | Ann Ole'S |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Rydal Crescent Newbold Chesterfield Derbyshire S41 8JB |
Secretary Name | Rosemary Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 22 Springwell Park Drive Inkersall Chesterfield Derbyshire S43 3GJ |
Director Name | Mr Kevin Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2010) |
Role | Natural Stone Sales |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pentrich Road Swanwick Derbyshire DE55 1BN |
Director Name | Mr Christopher Hallows |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 2009) |
Role | Directory |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Alton Old Tupton Derbyshire S42 6AW |
Secretary Name | Mrs Carol Jean Hallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Alton Lane Alton Chesterfield Derbyshire S42 6AW |
Director Name | Mr Stephen Vernon Bradley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Alton Hall Brownhill Lane Alton Tupton Chesterfield Derbyshire S42 6AS |
Secretary Name | Mr Christopher Hallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 September 2009) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Alton Old Tupton Derbyshire S42 6AW |
Director Name | Rosemary Adams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2010) |
Role | Practice Manager |
Correspondence Address | 22 Springwell Park Drive In Kersall Chesterfield |
Secretary Name | Rosemary Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2011) |
Role | Company Director |
Correspondence Address | 22 Springwell Park Drive Inkersall Chesterfield |
Director Name | Mr Ian Cutts |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2010(2 years after company formation) |
Appointment Duration | 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN |
Director Name | Mr John Cutts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(2 years after company formation) |
Appointment Duration | 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN |
Director Name | Mr Shane Greenfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(2 years after company formation) |
Appointment Duration | 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 8 June 2014 (10 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 8 June 2014 (10 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 8 June 2014 (10 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 8 June 2014 (10 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (16 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (16 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (16 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (16 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
11 April 2013 | Court order insolvency:appointment of liquidator (18 pages) |
11 April 2013 | Court order insolvency:appointment of liquidator (18 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (12 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 8 June 2012 (12 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (12 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 8 June 2012 (12 pages) |
10 October 2011 | Registered office address changed from Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from Unit 6 Speedwell Industrial Estate Haywood Way Staveley Derbyshire S43 3JN United Kingdom on 10 October 2011 (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Statement of affairs with form 4.19 (6 pages) |
21 June 2011 | Statement of affairs with form 4.19 (6 pages) |
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
21 June 2011 | Resolutions
|
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 February 2011 | Appointment of Mrs Carol Jean Hallows as a director (2 pages) |
10 February 2011 | Appointment of Mrs Carol Jean Hallows as a director (2 pages) |
14 January 2011 | Termination of appointment of Carol Hallows as a director (1 page) |
14 January 2011 | Termination of appointment of Rosemary Adams as a secretary (1 page) |
14 January 2011 | Termination of appointment of Rosemary Adams as a secretary (1 page) |
14 January 2011 | Termination of appointment of Carol Hallows as a director (1 page) |
3 August 2010 | Termination of appointment of Shane Greenfield as a director (1 page) |
3 August 2010 | Termination of appointment of John Cutts as a director (1 page) |
3 August 2010 | Termination of appointment of John Cutts as a director (1 page) |
3 August 2010 | Termination of appointment of Shane Greenfield as a director (1 page) |
3 August 2010 | Termination of appointment of Ian Cutts as a director (1 page) |
3 August 2010 | Termination of appointment of Ian Cutts as a director (1 page) |
29 July 2010 | Termination of appointment of Stephen Bradley as a director (1 page) |
29 July 2010 | Termination of appointment of Stephen Bradley as a director (1 page) |
6 May 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 May 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
29 March 2010 | Director's details changed for Carol Jean Hallows on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Stephen Vernon Bradley on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Stephen Vernon Bradley on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Carol Jean Hallows on 27 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr John Cutts as a director (2 pages) |
15 March 2010 | Appointment of Mr John Cutts as a director (2 pages) |
15 March 2010 | Appointment of Mr Shane Greenfield as a director (2 pages) |
15 March 2010 | Appointment of Mr Ian Cutts as a director (2 pages) |
15 March 2010 | Appointment of Mr Shane Greenfield as a director (2 pages) |
15 March 2010 | Appointment of Mr Ian Cutts as a director (2 pages) |
20 January 2010 | Termination of appointment of Rosemary Adams as a director (1 page) |
20 January 2010 | Termination of appointment of Kevin Jones as a director (1 page) |
20 January 2010 | Termination of appointment of Kevin Jones as a director (1 page) |
20 January 2010 | Termination of appointment of Carol Hallows as a secretary (1 page) |
20 January 2010 | Termination of appointment of Rosemary Adams as a director (1 page) |
20 January 2010 | Termination of appointment of Carol Hallows as a secretary (1 page) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Registered office address changed from Unit 16 Tapton Business Park Brimington Road Chesterfield S41 7UP Uk on 16 December 2009 (1 page) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Registered office address changed from Unit 16 Tapton Business Park Brimington Road Chesterfield S41 7UP Uk on 16 December 2009 (1 page) |
20 October 2009 | Appointment of Rosemary Adams as a secretary (2 pages) |
20 October 2009 | Appointment of Rosemary Adams as a secretary (2 pages) |
28 September 2009 | Appointment terminated secretary christopher hallows (1 page) |
28 September 2009 | Appointment terminated secretary christopher hallows (1 page) |
15 September 2009 | Ad 04/09/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
15 September 2009 | Ad 04/09/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
18 August 2009 | Appointment terminated director christopher hallows (1 page) |
18 August 2009 | Director appointed carol jean hallows (2 pages) |
18 August 2009 | Secretary appointed christopher hallows (2 pages) |
18 August 2009 | Director appointed carol jean hallows (2 pages) |
18 August 2009 | Secretary appointed christopher hallows (2 pages) |
18 August 2009 | Appointment terminated director christopher hallows (1 page) |
12 August 2009 | Director appointed stephen bradley (1 page) |
12 August 2009 | Director appointed stephen bradley (1 page) |
27 July 2009 | Notice of assignment of name or new name to shares (2 pages) |
27 July 2009 | Notice of assignment of name or new name to shares (2 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (8 pages) |
11 May 2009 | Director appointed kevin jones (2 pages) |
11 May 2009 | Director appointed christopher hallows (2 pages) |
11 May 2009 | Director appointed kevin jones (2 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (8 pages) |
11 May 2009 | Appointment terminated secretary rosemary adams (1 page) |
11 May 2009 | Secretary appointed carol hallows (2 pages) |
11 May 2009 | Appointment terminated director carol hallows (1 page) |
11 May 2009 | Appointment terminated secretary rosemary adams (1 page) |
11 May 2009 | Secretary appointed carol hallows (2 pages) |
11 May 2009 | Appointment terminated director carol hallows (1 page) |
11 May 2009 | Director appointed christopher hallows (2 pages) |
6 October 2008 | Appointment terminated secretary ann ole's (1 page) |
6 October 2008 | Appointment terminated secretary ann ole's (1 page) |
6 October 2008 | Secretary appointed rosemary adams (1 page) |
6 October 2008 | Secretary appointed rosemary adams (1 page) |
13 May 2008 | Director appointed carol jean hallows (2 pages) |
13 May 2008 | Director appointed carol jean hallows (2 pages) |
6 May 2008 | Secretary appointed ann ole's (2 pages) |
6 May 2008 | Secretary appointed ann ole's (2 pages) |
5 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
5 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
4 March 2008 | Incorporation (13 pages) |
4 March 2008 | Incorporation (13 pages) |