Wellington
Telford
Shropshire
TF1 1EH
Director Name | Mr Jordan Burnett |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queen Street Wellington Telford Shropshire TF1 1EH |
Director Name | Mrs Gavina Hitchcock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queen Street Wellington Telford Shropshire TF1 1EH |
Director Name | Mr Frederick Albert Fernand Bonnet |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 July 2016(3 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Director Name | Mr Andrew Burnett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(3 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Director Name | Mr Thomas Anthony McNaught |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queen Street Wellington Telford Shropshire TF1 1EH |
Director Name | Mr Jordan Burnett |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(3 years after company formation) |
Appointment Duration | 2 days (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon Road Stoke-On-Trent Staffs ST4 2QY |
Director Name | Mr Christopher Hitchcock |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(3 years after company formation) |
Appointment Duration | 2 days (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon Road Stoke-On-Trent Staffs ST4 2QY |
Director Name | Mrs Gavina Hitchcock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(3 years after company formation) |
Appointment Duration | 2 days (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon Road Stoke-On-Trent Staffs ST4 2QY |
Website | digitalmist.com |
---|
Registered Address | Mackensie Goldberg Johnson Limited Scope House Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
120 at £1 | Thomas Mcnaught 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,310 |
Cash | £193,199 |
Current Liabilities | £338,160 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 18 July 2016 (overdue) |
---|
24 February 2016 | Delivered on: 10 March 2016 Persons entitled: Marion Nicole Durville Classification: A registered charge Particulars: 855 and 857 bristol road south, northfield, birmingham. Outstanding |
---|
20 October 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (14 pages) |
---|---|
9 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 September 2016 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF on 5 September 2016 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of affairs with form 4.19 (6 pages) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Appointment of Mr Jordan Burnett as a director on 5 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Gavina Hitchcock as a director on 7 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Jordan Burnett as a director on 7 July 2016 (1 page) |
17 August 2016 | Appointment of Mrs Gavina Hitchcock as a director on 5 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Christopher Hitchcock as a director on 7 July 2016 (1 page) |
17 August 2016 | Appointment of Mr Christopher Hitchcock as a director on 5 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Frederic Albert Fernand Bonnet as a director on 4 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Jordan Burnett as a director on 4 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Gavina Hitchcock as a director on 4 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Andrew Burnett as a director on 4 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Christopher Hitchcock as a director on 4 July 2016 (1 page) |
10 March 2016 | Registration of charge 085970740001, created on 24 February 2016 (24 pages) |
16 February 2016 | Registered office address changed from C/O Davies Grindrod & Co 11 Queen Street Wellington Telford Shropshire TF1 1EH to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 16 February 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 July 2015 | Director's details changed for Mr Jordan Burnett on 8 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Jordan Burnett on 8 June 2015 (2 pages) |
3 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
26 November 2014 | Appointment of Mrs Gavina Hitchcock as a director on 25 November 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jordan Burnett as a director on 16 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Christopher Hitchcock as a director on 16 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Thomas Anthony Mcnaught as a director on 16 September 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Thomas Anthony Mcnaught on 5 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Thomas Anthony Mcnaught on 5 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 June 2014 (2 pages) |
4 July 2013 | Incorporation
|