Woolavington
Bridgwater
TA7 8EF
Director Name | Mr Eugenio Barontini |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Macfarlane Chase Weston-Super-Mare Avon BS23 3WG |
Director Name | Mr Duncan Paul Bradley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Operations Controller |
Country of Residence | England |
Correspondence Address | 11 Bluebell Road Wick St Lawrence Weston Super Mare North Somerset BS22 9BX |
Secretary Name | Mr Eugenio Barontini |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Macfarlain Chase Weston Super Mare North Somerset BS3 3WG |
Director Name | Mr Tyson Davis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadow Croft Woodside Avenue Weston-Super-Mare Avon BS24 9XE |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£58,496 |
Cash | £5,332 |
Current Liabilities | £144,910 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2018 | Notice of final account prior to dissolution (11 pages) |
2 October 2017 | Progress report in a winding up by the court (9 pages) |
2 October 2017 | Progress report in a winding up by the court (9 pages) |
1 July 2015 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 July 2015 (2 pages) |
30 June 2015 | Appointment of a liquidator (1 page) |
30 June 2015 | Order of court to wind up (1 page) |
30 June 2015 | Order of court to wind up (1 page) |
30 June 2015 | Appointment of a liquidator (1 page) |
19 June 2015 | Notice of completion of voluntary arrangement (6 pages) |
19 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 June 2015 (7 pages) |
19 June 2015 | Notice of completion of voluntary arrangement (6 pages) |
19 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2015 (7 pages) |
19 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2015 (7 pages) |
19 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 June 2015 (7 pages) |
16 July 2014 | Director's details changed for Mr Mark Robert Davis on 9 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Mark Robert Davis on 9 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Mark Robert Davis on 9 July 2014 (2 pages) |
5 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (9 pages) |
5 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 December 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Registered office address changed from Unit 17 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Avon BS24 9AY on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Unit 17 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Avon BS24 9AY on 10 December 2012 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Termination of appointment of Tyson Davis as a director (1 page) |
24 October 2012 | Termination of appointment of Tyson Davis as a director (1 page) |
24 October 2012 | Appointment of Mr Mark Robert Davis as a director (2 pages) |
24 October 2012 | Appointment of Mr Mark Robert Davis as a director (2 pages) |
15 March 2012 | Termination of appointment of Duncan Bradley as a director (1 page) |
15 March 2012 | Termination of appointment of Duncan Bradley as a director (1 page) |
21 February 2012 | Appointment of Mr Tyson Davis as a director (2 pages) |
21 February 2012 | Appointment of Mr Tyson Davis as a director (2 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
15 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Duncan Paul Bradley on 12 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Duncan Paul Bradley on 12 August 2010 (2 pages) |
18 August 2010 | Termination of appointment of Eugenio Barontini as a secretary (1 page) |
18 August 2010 | Termination of appointment of Eugenio Barontini as a secretary (1 page) |
27 July 2010 | Registered office address changed from Unit 11 Oldmixon Crescent Weston Super Mare Nort Somerset BS24 9AX England on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from Unit 11 Oldmixon Crescent Weston Super Mare Nort Somerset BS24 9AX England on 27 July 2010 (2 pages) |
5 May 2010 | Termination of appointment of Eugenio Barontini as a director (2 pages) |
5 May 2010 | Termination of appointment of Eugenio Barontini as a director (2 pages) |
12 August 2009 | Incorporation (29 pages) |
12 August 2009 | Incorporation (29 pages) |