Cippenham
Slough
Berks
SL1 5NQ
Director Name | Mr Michael Anthony Riddex |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wilwood Road Priestwood Bracknell Berkshire RG42 1SE |
Secretary Name | Colin Bunce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 October 2012) |
Role | Company Director |
Correspondence Address | 15 Gervaise Close Slough Berkshire SL1 5NQ |
Director Name | Mr Angus Kennedy Steel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mr Richard Anthony Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Nibley Lane Yate South Gloucestershire BS37 5HL |
Director Name | Mr Steven Nightingale |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 149 The Oval Bath North Somerset BA2 2HF |
Secretary Name | Mr Steven Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 The Oval Bath North Somerset BA2 2HF |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Angus Kennedy Steel 100.00% Ordinary |
---|
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
20 July 2012 | Administrator's progress report to 18 July 2012 (15 pages) |
20 July 2012 | Administrator's progress report to 18 July 2012 (15 pages) |
19 July 2012 | Notice of move from Administration to Dissolution on 18 July 2012 (15 pages) |
19 July 2012 | Notice of move from Administration to Dissolution (15 pages) |
24 February 2012 | Administrator's progress report to 25 January 2012 (14 pages) |
24 February 2012 | Administrator's progress report to 25 January 2012 (14 pages) |
25 January 2012 | Statement of affairs with form 2.14B/2.15B (12 pages) |
25 January 2012 | Statement of affairs with form 2.14B/2.15B (12 pages) |
19 October 2011 | Notice of deemed approval of proposals (1 page) |
19 October 2011 | Notice of deemed approval of proposals (1 page) |
22 September 2011 | Statement of administrator's proposal (31 pages) |
22 September 2011 | Statement of administrator's proposal (31 pages) |
2 August 2011 | Registered office address changed from Pels Juno Drive Spa Business Park Leamington Spa Warwickshire CV31 3TA on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Pels Juno Drive Spa Business Park Leamington Spa Warwickshire CV31 3TA on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Pels Juno Drive Spa Business Park Leamington Spa Warwickshire CV31 3TA on 2 August 2011 (2 pages) |
1 August 2011 | Appointment of an administrator (1 page) |
1 August 2011 | Appointment of an administrator (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Annual return made up to 25 November 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 25 November 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Register inspection address has been changed from Pels Juno Drive Leamington Spa Warwickshire CV31 3TA United Kingdom (1 page) |
7 May 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed from Pels Juno Drive Leamington Spa Warwickshire CV31 3TA United Kingdom (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Appointment of Mr Angus Kennedy Steel as a director (2 pages) |
1 April 2010 | Appointment of Mr Angus Kennedy Steel as a director (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 November 2009 | Termination of appointment of Richard Clarke as a director (2 pages) |
13 November 2009 | Termination of appointment of Steven Nightingale as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Steven Nightingale as a secretary (2 pages) |
13 November 2009 | Appointment of Colin Bunce as a secretary (3 pages) |
13 November 2009 | Appointment of Colin Bunce as a secretary (3 pages) |
13 November 2009 | Termination of appointment of Steven Nightingale as a director (2 pages) |
13 November 2009 | Termination of appointment of Richard Clarke as a director (2 pages) |
13 November 2009 | Termination of appointment of Steven Nightingale as a director (2 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2009 | Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 2 November 2009 (2 pages) |
28 October 2009 | Appointment of Colin Mark Bunce as a director (3 pages) |
28 October 2009 | Appointment of Colin Mark Bunce as a director (3 pages) |
28 October 2009 | Appointment of Mr Michael Riddex as a director (3 pages) |
28 October 2009 | Appointment of Mr Michael Riddex as a director (3 pages) |
14 October 2009 | Change of name notice (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Change of name notice (2 pages) |
14 October 2009 | Resolutions
|
25 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
25 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
25 November 2008 | Incorporation (18 pages) |
25 November 2008 | Incorporation (18 pages) |