Warren Lane
Doddinghurst
Essex
CM15 0JE
Director Name | Sally De Rooy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 24 March 2015) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Southern Holme The Rhond Hoveton Norfolk NR12 8UE |
Secretary Name | Mr Anthony John Sanderson |
---|---|
Status | Closed |
Appointed | 07 May 2014(53 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | 23 Bell Common Epping Essex CM16 4DY |
Director Name | Mr Guy Michael Norris |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 October 2008) |
Role | Manager |
Correspondence Address | 86 Tower Court Westcliff On Sea Essex SS0 7QH |
Secretary Name | Mr Guy Michael Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 86 Tower Court Westcliff On Sea Essex SS0 7QH |
Secretary Name | Alfred Robert Feldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 April 2002) |
Role | Secretary |
Correspondence Address | 19 Belmont Close Cockfosters Hertfordshire EN4 9LS |
Secretary Name | Ian Stuart Wick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2012) |
Role | Chartered Accountant |
Correspondence Address | 13 Florence Drive Enfield Middlesex EN2 8DG |
Secretary Name | Price Bailey Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2014) |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Bottesford (Glenelg) LTD 99.98% Ordinary |
---|---|
1 at £1 | John Hallam Mercer Norris 0.02% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Termination of appointment of Price Bailey Llp as a secretary on 7 May 2014 (1 page) |
23 May 2014 | Appointment of Mr Anthony John Sanderson as a secretary on 7 May 2014 (2 pages) |
23 May 2014 | Appointment of Mr Anthony John Sanderson as a secretary on 7 May 2014 (2 pages) |
23 May 2014 | Termination of appointment of Price Bailey Llp as a secretary on 7 May 2014 (1 page) |
4 December 2013 | Accounts made up to 31 October 2013 (3 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
14 December 2012 | Accounts made up to 31 October 2012 (3 pages) |
6 December 2012 | Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Price Bailey Llp on 6 December 2012 (2 pages) |
14 November 2012 | Appointment of Price Bailey Llp as a secretary on 1 November 2012 (2 pages) |
14 November 2012 | Appointment of Price Bailey Llp as a secretary on 1 November 2012 (2 pages) |
14 November 2012 | Termination of appointment of Ian Stuart Wick as a secretary on 1 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Ian Stuart Wick as a secretary on 1 November 2012 (1 page) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts made up to 31 October 2011 (3 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts made up to 31 October 2010 (3 pages) |
11 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts made up to 31 October 2009 (3 pages) |
24 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2009 | Appointment terminated director guy norris (1 page) |
12 May 2009 | Director appointed sally de rooy (2 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
5 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: prospect place 85 great north road hatfield AL9 5BS (1 page) |
18 May 2006 | Accounts made up to 31 October 2005 (5 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
12 May 2005 | Accounts made up to 31 October 2004 (5 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
27 April 2004 | Accounts made up to 31 October 2003 (5 pages) |
28 November 2003 | Accounts made up to 31 October 2002 (5 pages) |
9 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
12 April 2002 | Accounts made up to 31 October 2001 (5 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members
|
17 April 2001 | Accounts made up to 31 October 2000 (5 pages) |
25 September 2000 | Resolutions
|
10 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 December 1998 | Return made up to 06/08/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
25 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
3 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
3 October 1995 | Return made up to 06/08/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
2 May 1984 | Accounts made up to 31 October 1982 (10 pages) |