Melton Constable
Norfolk
NR24 2NQ
Director Name | Mr Roger Charles Gawn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ |
Director Name | Miss Julia Ruth Skidmore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atcherley Square West Raynham Park Fakenham Norfolk NR21 7DG |
Director Name | Ms Susan Elizabeth Collinge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 week (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ |
Director Name | Mr Mark Alias De Boucherville Abegg |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £188,257 |
Current Liabilities | £15,192 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 March 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (18 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (18 pages) |
16 January 2018 | Liquidators' statement of receipts and payments to 10 December 2017 (16 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (16 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (16 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (15 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 10 December 2015 (15 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (15 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Statement of affairs with form 4.19 (6 pages) |
24 December 2014 | Statement of affairs with form 4.19 (6 pages) |
24 December 2014 | Resolutions
|
9 December 2014 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014 (1 page) |
13 August 2014 | Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England to Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Ms Susan Collinge as a director on 12 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England to Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Ms Susan Collinge as a director on 12 August 2014 (2 pages) |
8 April 2014 | Termination of appointment of Mark De Boucherville Abegg as a director (1 page) |
8 April 2014 | Termination of appointment of Mark De Boucherville Abegg as a director (1 page) |
1 April 2014 | Termination of appointment of Susan Collinge as a director (1 page) |
1 April 2014 | Termination of appointment of Susan Collinge as a director (1 page) |
17 March 2014 | Appointment of Ms Susan Elizabeth Collinge as a director (2 pages) |
17 March 2014 | Termination of appointment of Julia Skidmore as a director (1 page) |
17 March 2014 | Appointment of Mr Mark Alias De Boucherville Abegg as a director (2 pages) |
17 March 2014 | Termination of appointment of Julia Skidmore as a director (1 page) |
17 March 2014 | Appointment of Mr Mark Alias De Boucherville Abegg as a director (2 pages) |
17 March 2014 | Appointment of Ms Susan Elizabeth Collinge as a director (2 pages) |
11 March 2014 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England on 11 March 2014 (1 page) |
13 February 2014 | Appointment of Miss Julia Ruth Skidmore as a director (2 pages) |
13 February 2014 | Termination of appointment of Roger Gawn as a director (1 page) |
13 February 2014 | Termination of appointment of Roger Gawn as a director (1 page) |
13 February 2014 | Appointment of Miss Julia Ruth Skidmore as a director (2 pages) |
10 February 2014 | Company name changed swaine adeney & co (mayfair) LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Company name changed swaine adeney & co (mayfair) LIMITED\certificate issued on 10/02/14
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
3 July 2013 | Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 (1 page) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2012 | Incorporation (17 pages) |
20 July 2012 | Incorporation (17 pages) |