Colehill
Wimborne
Dorset
BH21 2SE
Director Name | Mr Sean Gervais Bingham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE |
Director Name | Mrs Geniveve Mary Webb |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 June 2016) |
Role | Company Director |
Country of Residence | Hampshire |
Correspondence Address | 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE |
Director Name | Mr Ed Webb |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Tudy Boldre Lane Lymington Hampshire SO41 8PD |
Secretary Name | Elson Geaves Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2011) |
Correspondence Address | 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £872,761 |
Cash | £509,075 |
Current Liabilities | £169,986 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
9 March 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
9 March 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
7 May 2015 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 (2 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Declaration of solvency (3 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Declaration of solvency (3 pages) |
30 April 2015 | Resolutions
|
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 April 2015 | Satisfaction of charge 2 in full (1 page) |
9 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
5 March 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 September 2011 | Director's details changed for Mr Sean Gervais Bingham on 31 August 2011 (2 pages) |
4 September 2011 | Director's details changed for Mr Sean Gervais Bingham on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Edward Humphrey Webb on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Geniveve Mary Webb on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page) |
31 August 2011 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mr Edward Humphrey Webb on 31 August 2011 (2 pages) |
31 August 2011 | Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page) |
31 August 2011 | Director's details changed for Mrs Geniveve Mary Webb on 31 August 2011 (2 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Appointment of Mr Sean Gervais Bingham as a director (2 pages) |
8 April 2011 | Appointment of Elson Geaves Business Services Limited as a secretary (2 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Appointment of Mrs Genevieve Webb as a director (2 pages) |
8 April 2011 | Appointment of Mrs Genevieve Webb as a director (2 pages) |
8 April 2011 | Appointment of Elson Geaves Business Services Limited as a secretary (2 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Appointment of Mr Sean Gervais Bingham as a director (2 pages) |
5 April 2011 | Director's details changed for Mr Edward Humphrey Webb on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Edward Humphrey Webb on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Edward Humphrey Webb on 1 January 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
3 March 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 2, Dell Buildings Milford Road Lymington Hants SO41 0JD England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 2, Dell Buildings Milford Road Lymington Hants SO41 0JD England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 2, Dell Buildings Milford Road Lymington Hants SO41 0JD England on 3 March 2011 (1 page) |
14 July 2010 | Appointment of Mr Ed Webb as a director (2 pages) |
14 July 2010 | Termination of appointment of Ed Webb as a director (1 page) |
14 July 2010 | Termination of appointment of Ed Webb as a director (1 page) |
14 July 2010 | Appointment of Mr Ed Webb as a director (2 pages) |
6 April 2010 | Incorporation (23 pages) |
6 April 2010 | Incorporation (23 pages) |