Bracknell
RG12 7BW
Director Name | Mr Trevor Ian Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW |
Director Name | Mr John Tennent Terras |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Bryn Richard Scadeng |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
Secretary Name | Trevor Scadeng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lyndhurst Cottage Kelsall Road Ashton Cheshire CH3 8BH Wales |
Director Name | Antoine Sud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mrs Angela Tant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
225 at £1 | Angela Fitzpatrick 9.00% Ordinary B |
---|---|
225 at £1 | Bryn Richard Scadeng 9.00% Ordinary B |
2k at £1 | Bluewave Foods LTD 80.00% Ordinary A |
25 at £1 | Ian Meadows 1.00% Ordinary B |
25 at £1 | Sue Meadows 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£337,852 |
Cash | £2,011 |
Current Liabilities | £341,366 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (15 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (15 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (15 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (15 pages) |
8 August 2013 | Statement of affairs with form 4.19 (6 pages) |
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Statement of affairs with form 4.19 (6 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
18 July 2013 | Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW England on 18 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Angela Tant as a director (1 page) |
11 July 2013 | Termination of appointment of Bryn Scadeng as a director (1 page) |
11 July 2013 | Termination of appointment of Angela Tant as a director (1 page) |
11 July 2013 | Termination of appointment of Bryn Scadeng as a director (1 page) |
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
14 June 2013 | Appointment of Mr William Hornby Gore as a director (2 pages) |
14 June 2013 | Appointment of Mr William Hornby Gore as a director (2 pages) |
13 June 2013 | Registered office address changed from Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH England on 13 June 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Bryn Richard Scadeng on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Bryn Richard Scadeng on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mrs Angela Tant on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mrs Angela Tant on 24 January 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Appointment of David Arrow as a director (3 pages) |
2 August 2012 | Appointment of David Arrow as a director (3 pages) |
27 July 2012 | Appointment of John Tennent Terras as a director (3 pages) |
27 July 2012 | Appointment of John Tennent Terras as a director (3 pages) |
27 July 2012 | Appointment of Trevor Ian Harvey as a director (3 pages) |
27 July 2012 | Appointment of Trevor Ian Harvey as a director (3 pages) |
16 July 2012 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 16 July 2012 (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Change of share class name or designation (2 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Change of share class name or designation (2 pages) |
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
29 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2010 (17 pages) |
1 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2010 (17 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 July 2011 | Change of share class name or designation (2 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
29 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Termination of appointment of Antoine Sud as a director (1 page) |
22 July 2011 | Termination of appointment of Antoine Sud as a director (1 page) |
22 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 February 2011 | Registered office address changed from , 1 Heritage Court Lower Bridge Street, Chester, CH1 1RD on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from , 1 Heritage Court Lower Bridge Street, Chester, CH1 1RD on 22 February 2011 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 July 2010 | Appointment of Antoine Sud as a director (2 pages) |
2 July 2010 | Appointment of Antoine Sud as a director (2 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders
|
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders
|
21 April 2010 | Termination of appointment of Trevor Scadeng as a secretary (1 page) |
21 April 2010 | Appointment of Mrs Angela Tant as a director (2 pages) |
21 April 2010 | Termination of appointment of Trevor Scadeng as a secretary (1 page) |
21 April 2010 | Appointment of Mrs Angela Tant as a director (2 pages) |
15 June 2009 | Memorandum and Articles of Association (7 pages) |
15 June 2009 | Memorandum and Articles of Association (7 pages) |
10 June 2009 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
10 June 2009 | Director appointed bryn richard scadeng (1 page) |
10 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
10 June 2009 | Ad 28/05/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages) |
10 June 2009 | Ad 28/05/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages) |
10 June 2009 | Appointment terminated director christine avis (1 page) |
10 June 2009 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, 9 abbey square, chester, cheshire, CH1 2HU, england (1 page) |
10 June 2009 | Director appointed bryn richard scadeng (1 page) |
10 June 2009 | Secretary appointed trevor scadeng (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, 9 abbey square, chester, cheshire, CH1 2HU, england (1 page) |
10 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
10 June 2009 | Secretary appointed trevor scadeng (1 page) |
10 June 2009 | Appointment terminated director christine avis (1 page) |
28 May 2009 | Incorporation (12 pages) |
28 May 2009 | Incorporation (12 pages) |