Coleshill
Buckinghamshire
HP7 0AH
Director Name | James Alexander Dudderidge |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | S4 145 Kurraba Road, 145,4 Sydney New South Wales Australia |
Secretary Name | Thomas Mark Dudderidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2006) |
Role | Managing Director |
Correspondence Address | 61 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PF |
Director Name | Mr Terry Ian Winter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2006) |
Role | Financial Controller |
Correspondence Address | 2 Park Cottages 15 Holmer Green Road Hazlemere Buckinghamshire HP15 7BL |
Secretary Name | Mr Terry Ian Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2008) |
Role | Financial Controller |
Correspondence Address | 2 Park Cottages 15 Holmer Green Road Hazlemere Buckinghamshire HP15 7BL |
Secretary Name | Adrian Christopher Fowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 6 Fairholme Crescent Ashtead Surrey KT12 2HN |
Secretary Name | Michael Francis Giles Warriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | Windsor House Turnpike Road High Wycombe Buckinghamshire HP12 3FX |
Secretary Name | Jennifer Anne Howard Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | Windsor House Turnpike Road High Wycombe Bucks HP12 3NR |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Turnover | £20,241,495 |
Gross Profit | £5,075,418 |
Net Worth | £3,062,601 |
Cash | £1,446,654 |
Current Liabilities | £11,012,008 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 10 October 2018 (20 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 18 July 2018 (21 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (22 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (22 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (20 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (20 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (19 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (19 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 18 July 2015 (19 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (20 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (20 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (20 pages) |
8 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 August 2013 | Administrator's progress report to 19 July 2013 (18 pages) |
16 August 2013 | Administrator's progress report to 19 July 2013 (18 pages) |
1 August 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013 (2 pages) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 July 2013 | Result of meeting of creditors (4 pages) |
2 July 2013 | Result of meeting of creditors (4 pages) |
14 June 2013 | Statement of administrator's proposal (28 pages) |
14 June 2013 | Statement of affairs with form 2.14B (8 pages) |
14 June 2013 | Statement of administrator's proposal (28 pages) |
14 June 2013 | Statement of affairs with form 2.14B (8 pages) |
1 May 2013 | Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013 (2 pages) |
26 April 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Appointment of an administrator (1 page) |
15 April 2013 | Satisfaction of charge 1 in full (3 pages) |
15 April 2013 | Satisfaction of charge 1 in full (3 pages) |
27 March 2013 | Termination of appointment of Jennifer Howard Dobson as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jennifer Howard Dobson as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jennifer Howard Dobson as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jennifer Howard Dobson as a secretary (1 page) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 October 2012 | Secretary's details changed for Jennifer Anne Wayne on 1 September 2012 (3 pages) |
2 October 2012 | Secretary's details changed for Jennifer Anne Wayne on 1 September 2012 (3 pages) |
2 October 2012 | Secretary's details changed for Jennifer Anne Wayne on 1 September 2012 (3 pages) |
19 June 2012 | Full accounts made up to 30 June 2011 (23 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 June 2012 | Full accounts made up to 30 June 2011 (23 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Appointment of Jennifer Anne Wayne as a secretary (3 pages) |
14 October 2011 | Termination of appointment of Michael Warriner as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Michael Warriner as a secretary (2 pages) |
14 October 2011 | Appointment of Jennifer Anne Wayne as a secretary (3 pages) |
10 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
10 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
22 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
11 November 2010 | Register(s) moved to registered office address (2 pages) |
11 November 2010 | Register(s) moved to registered office address (2 pages) |
9 June 2010 | Termination of appointment of Adrian Fowles as a secretary (3 pages) |
9 June 2010 | Termination of appointment of Adrian Fowles as a secretary (3 pages) |
9 June 2010 | Appointment of Michael Francis Giles Warriner as a secretary (5 pages) |
9 June 2010 | Appointment of Michael Francis Giles Warriner as a secretary (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Thomas Mark Dudderidge on 6 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Adrian Christopher Fowles on 6 January 2010 (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Secretary's details changed for Adrian Christopher Fowles on 6 January 2010 (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Thomas Mark Dudderidge on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Thomas Mark Dudderidge on 6 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Adrian Christopher Fowles on 6 January 2010 (1 page) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
29 July 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
29 July 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
10 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 December 2008 | Appointment terminated secretary terry winter (1 page) |
5 December 2008 | Appointment terminated secretary terry winter (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Secretary appointed adrian christopher fowles (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Secretary appointed adrian christopher fowles (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from, 4 blenheim road, cressex business park, high wycombe, buckinghamshire, HP12 3RS (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from, 4 blenheim road, cressex business park, high wycombe, buckinghamshire, HP12 3RS (1 page) |
8 September 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
8 September 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Gbp nc 1000/10000\20/02/08 (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | S-div (1 page) |
20 May 2008 | Gbp nc 1000/10000\20/02/08 (1 page) |
20 May 2008 | S-div (1 page) |
20 May 2008 | Ad 20/02/08\gbp si [email protected]=9400\gbp ic 100/9500\ (2 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Ad 20/02/08\gbp si [email protected]=9400\gbp ic 100/9500\ (2 pages) |
22 April 2008 | Return made up to 06/01/08; full list of members (4 pages) |
22 April 2008 | Return made up to 06/01/08; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Director's change of particulars / thomas dudderidge / 06/01/2008 (1 page) |
21 April 2008 | Director's change of particulars / thomas dudderidge / 06/01/2008 (1 page) |
14 April 2008 | Appointment terminated director james dudderidge (1 page) |
14 April 2008 | Appointment terminated director james dudderidge (1 page) |
25 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
25 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 19 lincoln road, cressex business park, high wycombe, buckinghamshire HP12 3FX (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 19 lincoln road, cressex business park, high wycombe, buckinghamshire HP12 3FX (1 page) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2005 | Return made up to 06/01/05; full list of members
|
18 February 2005 | Return made up to 06/01/05; full list of members
|
6 December 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
13 July 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 376 euston road, london, NW1 3BL (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 376 euston road, london, NW1 3BL (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Incorporation (15 pages) |
6 January 2004 | Incorporation (15 pages) |