Hailey Road Business Park
Erith
Kent
DA18 4AP
Director Name | Mike Usher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hailey Road Hailey Road Business Park Erith Kent DA18 4AP |
Director Name | Keith Sidney Wayment |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hailey Road Hailey Road Business Park Erith Kent DA18 4AP |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£212,638 |
Current Liabilities | £244,532 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Notice of final account prior to dissolution (1 page) |
24 August 2017 | Notice of final account prior to dissolution (1 page) |
23 June 2016 | INSOLVENCY:annual progress report for period up to 14/04/2016 (7 pages) |
23 June 2016 | INSOLVENCY:annual progress report for period up to 14/04/2016 (7 pages) |
17 June 2015 | INSOLVENCY:Progress report ends 14/04/2015 (5 pages) |
17 June 2015 | INSOLVENCY:Progress report ends 14/04/2015 (5 pages) |
12 June 2014 | Registered office address changed from 18 Hailey Road Hailey Road Business Park Erith Kent DA18 4AP on 12 June 2014 (2 pages) |
12 June 2014 | Appointment of a liquidator (1 page) |
12 June 2014 | Appointment of a liquidator (1 page) |
12 June 2014 | Registered office address changed from 18 Hailey Road Hailey Road Business Park Erith Kent DA18 4AP on 12 June 2014 (2 pages) |
12 June 2014 | Order of court to wind up (1 page) |
12 June 2014 | Order of court to wind up (1 page) |
15 May 2014 | Notice of completion of voluntary arrangement (6 pages) |
15 May 2014 | Notice of completion of voluntary arrangement (6 pages) |
15 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014 (7 pages) |
15 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014 (7 pages) |
15 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 June 2013 | Purchase of own shares. (3 pages) |
18 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Keith Wayment as a director (2 pages) |
9 December 2010 | Termination of appointment of Mike Usher as a director (2 pages) |
9 December 2010 | Termination of appointment of Mike Usher as a director (2 pages) |
9 December 2010 | Termination of appointment of Keith Wayment as a director (2 pages) |
17 August 2010 | Director's details changed for Mike Usher on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Diane Williams on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Keith Sidney Wayment on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Diane Williams on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mike Usher on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Keith Sidney Wayment on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mike Usher on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Diane Williams on 3 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Keith Sidney Wayment on 3 August 2010 (3 pages) |
20 July 2010 | Registered office address changed from C/O Wayment Flooring Specialists Ltd Unit 9 Capital Trading Estate Crabtree Manorway South Belvedere Kent DA17 6BJ England on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from C/O Wayment Flooring Specialists Ltd Unit 9 Capital Trading Estate Crabtree Manorway South Belvedere Kent DA17 6BJ England on 20 July 2010 (1 page) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 April 2010 | Incorporation (36 pages) |
8 April 2010 | Incorporation (36 pages) |