Oakville
Ontario L6j 2z7
Canada
Director Name | Danielle Dominique Courtney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 07 March 2006(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 April 2012) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 155 Chartwell Road Oakville Ontario L6j 3z7 Canada |
Director Name | Jonathan Pasternak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 03 January 2007(53 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 78 Searle Avenue North York Ontario M5h 4a5 Canada |
Secretary Name | Bloomsbury Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2008(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 April 2012) |
Correspondence Address | 55 Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | James Bownass Maddocks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1995) |
Role | Marine Underwriter |
Correspondence Address | 28 Kirklands Brooklands Sale Cheshire M33 3SG |
Director Name | Nigel Thomas Jenkins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 March 2006) |
Role | Insurance Company Official |
Correspondence Address | The Coach House London Road Dunton Green Sevenoaks Kent TN13 2TJ |
Director Name | James Frederick Hill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 1999) |
Role | Accountant |
Correspondence Address | 20 Beechdale Close Moston Manchester M40 0AR |
Director Name | John Edward Heathcock |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1996) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Middle Cottage Brickhill Lane Ashley Altrincham Cheshire WA15 0QF |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | William Anthony Callaghan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1995) |
Role | Transit Underwriter |
Correspondence Address | 17 Stanrose Close Egerton Bolton Lancashire BL7 9SE |
Secretary Name | James Frederick Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 20 Beechdale Close Moston Manchester M40 0AR |
Director Name | Michael George Brook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2000) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 89 Princes Boulevard Higher Bebington Wirral CH63 5LL Wales |
Director Name | Mr Stephen John Blease |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 14 Beverley Way Drayton Norwich Norfolk NR8 6RP |
Director Name | Ian Harrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1999) |
Role | Underwriter |
Correspondence Address | 137 St Michaels Road Crosby Liverpool Merseyside L23 7UL |
Director Name | Stephen Paul Baker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heath Farm Francis Lane Blofield Heath Norwich Norfolk NR13 4SF |
Secretary Name | Stephen Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heath Farm Francis Lane Blofield Heath Norwich Norfolk NR13 4SF |
Secretary Name | Danielle Dominique Courtney |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 2006(52 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2007) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 155 Chartwell Road Oakville Ontario L6j 3z7 Canada |
Registered Address | Ronaldsons 55 Gower Street London WC1E 6HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £169,937 |
Cash | £16,060 |
Current Liabilities | £23,928 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Director's details changed for Jonathan Pasternak on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Danielle Dominique Courtney on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Jonathan Pasternak on 4 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Jonathan Pasternak on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian William Courtney on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian William Courtney on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Danielle Dominique Courtney on 4 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Danielle Dominique Courtney on 4 April 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian William Courtney on 4 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Ad 06/05/09 gbp si 68150@1=68150 gbp ic 6250/74400 (2 pages) |
1 October 2009 | Ad 15/04/09\gbp si [email protected]=2600\gbp si 136300@1=136300\gbp ic 74400/213300\ (2 pages) |
1 October 2009 | Ad 06/05/09\gbp si 68150@1=68150\gbp ic 6250/74400\ (2 pages) |
1 October 2009 | Ad 15/04/09 gbp si [email protected]=2600 gbp si 136300@1=136300 gbp ic 74400/213300 (2 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Nc inc already adjusted 27/05/09 (2 pages) |
15 September 2009 | Nc inc already adjusted 27/05/09 (2 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Secretary appointed bloomsbury company secretaries LIMITED (2 pages) |
5 August 2008 | Ad 25/07/08 gbp si [email protected]=250 gbp ic 6250/6500 (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Ad 25/07/08\gbp si [email protected]=250\gbp ic 6250/6500\ (2 pages) |
5 August 2008 | Secretary appointed bloomsbury company secretaries LIMITED (2 pages) |
1 May 2008 | Appointment Terminated Secretary danielle courtney (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Appointment terminated secretary danielle courtney (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from ronaldsons 55 gower street london WC1E 6HQ (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Capitals not rolled up (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from ronaldsons 55 gower street london WC1E 6HQ (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Capitals not rolled up (2 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: ronald sons 55 gower street london WC1E 6HQ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: ronald sons 55 gower street london WC1E 6HQ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
10 January 2007 | Nc inc already adjusted 03/01/07 (2 pages) |
10 January 2007 | Particulars of contract relating to shares (2 pages) |
10 January 2007 | Particulars of contract relating to shares (2 pages) |
10 January 2007 | Ad 03/01/07--------- £ si [email protected]=3000 £ ic 3000/6000 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Ad 03/01/07--------- £ si [email protected]=3000 £ ic 3000/6000 (2 pages) |
10 January 2007 | S-div 03/01/07 (2 pages) |
10 January 2007 | Nc inc already adjusted 03/01/07 (2 pages) |
10 January 2007 | S-div 03/01/07 (2 pages) |
22 December 2006 | Company name changed R.E.heathcock LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed R.E.heathcock LIMITED\certificate issued on 22/12/06 (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 May 2005 | Return made up to 04/04/05; full list of members (5 pages) |
4 May 2005 | Return made up to 04/04/05; full list of members (5 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 04/04/04; full list of members (5 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members (5 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 May 2001 | Return made up to 04/04/01; full list of members
|
2 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
21 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 04/04/00; full list of members
|
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Location of register of members (1 page) |
24 June 1999 | Location of register of members (1 page) |
12 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (8 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (8 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
30 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 May 1997 | Return made up to 04/04/97; no change of members (6 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1997 | Return made up to 04/04/97; no change of members
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
13 April 1996 | Return made up to 04/04/96; full list of members
|
13 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 April 1996 | Return made up to 04/04/96; full list of members (8 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bowchambers 8 tib lane manchester M2 4JB (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: bowchambers 8 tib lane manchester M2 4JB (1 page) |
7 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
7 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Resolutions
|
8 January 1954 | Certificate of incorporation (1 page) |
8 January 1954 | Certificate of incorporation (1 page) |