Dijon
Burganoy 2100
Foreign
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Director Name | Mr Roger Pickering |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 1998) |
Role | Estate Agent |
Correspondence Address | 9 Woburn Walk London WC1H 0JJ |
Secretary Name | Mrs Gillian Carol Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathclose Road Dartford Kent DA1 2PU |
Director Name | James Roger Pickering |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gloucester Court Kew Road Richmond Surrey TW9 3DZ |
Director Name | William Joseph Andrews |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(43 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 131 Hazlebury Road Fulham London SW6 2LX |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
999 at £1 | Charles Cecil William Burlton Sheppard 99.90% Ordinary |
---|---|
1 at £1 | K. Sheppard 0.10% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
9 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 March 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
9 May 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
2 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Charles Cecil William Burlton Sheppard on 31 December 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 31/12/05; full list of members
|
3 May 2006 | Return made up to 31/12/05; full list of members
|
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
18 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Return made up to 31/12/02; full list of members
|
21 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
21 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 March 1999 | Company name changed flintcote developments LIMITED\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Company name changed flintcote developments LIMITED\certificate issued on 08/03/99 (2 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members
|
30 December 1998 | Return made up to 31/12/98; full list of members
|
25 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |