Frome
Somerset
BA11 5JS
Director Name | Mr Paul Ingram |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Status | Closed |
Appointed | 04 September 2008(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 17 Cautletts Close Midsomer Norton Bath BA3 2PU |
Secretary Name | Mr Paul Ingram |
---|---|
Status | Closed |
Appointed | 01 May 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 17 Cautletts Close Midsomer Norton Bath BA3 2PU |
Director Name | Mrs Amanda Rayner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Critchill Road Frome Somerset BA11 4HB |
Registered Address | 9 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3 at 1 | Ivor Chalker 60.00% Ordinary |
---|---|
1 at 1 | Ms Amanda Rayner 20.00% Ordinary |
1 at 1 | Paul Ingram 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (43 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (18 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 13 April 2013 (18 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 13 April 2012 (19 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (19 pages) |
14 April 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
27 October 2010 | Administrator's progress report to 19 October 2010 (27 pages) |
4 June 2010 | Registered office address changed from Manor Way Marston Trading Estate Frome Somerset BA11 4RN on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Manor Way Marston Trading Estate Frome Somerset BA11 4RN on 4 June 2010 (2 pages) |
17 May 2010 | Notice of deemed approval of proposals (49 pages) |
4 May 2010 | Statement of administrator's proposal (41 pages) |
23 April 2010 | Appointment of an administrator (1 page) |
30 December 2009 | Termination of appointment of Amanda Rayner as a director (1 page) |
8 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
27 May 2009 | Secretary appointed mr paul ingram (1 page) |
2 April 2009 | Director's change of particulars / amanda selby / 02/04/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 14 critchill road frome somerset BA11 4HB (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Incorporation (15 pages) |