Coverham Road, Berry Hill
Coleford
Gloucestershire
GL16 7RD
Wales
Secretary Name | Carol Ann Bluett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(6 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 16 September 2020) |
Role | Company Director |
Correspondence Address | Bramleigh House Coverham Road, Berry Hill Coleford Gloucestershire GL16 7RD Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01594 836066 |
---|---|
Telephone region | Lydney |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
80 at £1 | Nigel John Bluett 80.00% Ordinary |
---|---|
20 at £1 | Carol Ann Bluett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887 |
Cash | £3,685 |
Current Liabilities | £13,059 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 30 January 2020 (11 pages) |
19 February 2019 | Registered office address changed from Bramleigh House Coverham Road, Berry Hill Coleford Gloucestershire GL16 7rd to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 19 February 2019 (2 pages) |
18 February 2019 | Appointment of a voluntary liquidator (3 pages) |
18 February 2019 | Resolutions
|
18 February 2019 | Statement of affairs (8 pages) |
12 January 2019 | Voluntary strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 October 2018 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 December 2009 | Director's details changed for Nigel John Bluett on 22 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Nigel John Bluett on 22 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Return made up to 23/10/06; full list of members (3 pages) |
19 January 2009 | Return made up to 23/10/06; full list of members (3 pages) |
19 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 23/10/07; full list of members (3 pages) |
19 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 23/10/07; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 July 2006 | Return made up to 23/10/05; full list of members (2 pages) |
28 July 2006 | Return made up to 23/10/05; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2005 | Return made up to 23/10/04; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2005 | Return made up to 23/10/04; full list of members (6 pages) |
31 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |