Edenthorpe
Doncaster
South Yorkshire
DN3 2JA
Secretary Name | Company Creations And Control Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2009(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 03 February 2011) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Mr William Gilbert |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2006) |
Role | Security Consultant |
Correspondence Address | 96 Langside Avenue Glasgow Lanarkshire G41 2TR Scotland |
Director Name | Mr Alan John Green |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 40 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Director Name | Mr John Stuart Lodge |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daglingworth Place Cirencester Glos GL7 7HU Wales |
Secretary Name | Mr Alan John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 40 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Director Name | Mr Stuart Roy Lodge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haarlem Road London W14 0JL |
Secretary Name | Mr Stuart Roy Lodge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haarlem Road London W14 0JL |
Secretary Name | Mr Stuart Roy Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haarlem Road London W14 0JL |
Secretary Name | Mr Michael Wynne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 High Street Eton Windsor Berkshire SL4 6BD |
Director Name | David John Parker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Arlington Road Southend On Sea Essex SS2 4UW |
Registered Address | Capital House 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £125,815 |
Gross Profit | £59,524 |
Net Worth | £23,523 |
Current Liabilities | £63,915 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2010 | Completion of winding up (1 page) |
3 November 2010 | Completion of winding up (1 page) |
4 February 2010 | Order of court to wind up (3 pages) |
4 February 2010 | Order of court to wind up (3 pages) |
27 January 2010 | Order of court to wind up (1 page) |
27 January 2010 | Order of court to wind up (1 page) |
1 December 2009 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009 (1 page) |
5 November 2009 | Compulsory strike-off action has been suspended (1 page) |
5 November 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Company name changed lodge service technical LIMITED\certificate issued on 09/02/09 (2 pages) |
6 February 2009 | Company name changed lodge service technical LIMITED\certificate issued on 09/02/09 (2 pages) |
4 February 2009 | Appointment terminated director stuart lodge (1 page) |
4 February 2009 | Appointment Terminated Secretary stuart lodge (1 page) |
4 February 2009 | Secretary appointed company creations and control LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary stuart lodge (1 page) |
4 February 2009 | Appointment Terminated Director stuart lodge (1 page) |
4 February 2009 | Secretary appointed company creations and control LIMITED (1 page) |
15 December 2008 | Return made up to 17/07/08; full list of members (7 pages) |
15 December 2008 | Return made up to 17/07/08; full list of members (7 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from bank house 15 gosditch street cirencester gloucestershire GL7 2AG (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from bank house 15 gosditch street cirencester gloucestershire GL7 2AG (1 page) |
5 August 2008 | Appointment terminated director david parker (1 page) |
5 August 2008 | Appointment Terminated Director david parker (1 page) |
6 February 2008 | Full accounts made up to 31 July 2007 (13 pages) |
6 February 2008 | Full accounts made up to 31 July 2007 (13 pages) |
14 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
11 June 2007 | Accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
10 November 2006 | Company name changed lodge service (scotland) LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed lodge service (scotland) LIMITED\certificate issued on 10/11/06 (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
6 July 2006 | Full accounts made up to 31 July 2005 (12 pages) |
6 July 2006 | Full accounts made up to 31 July 2005 (12 pages) |
1 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
1 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
28 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
14 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
22 November 2003 | Auditor's resignation (1 page) |
22 November 2003 | Auditor's resignation (1 page) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members
|
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
16 August 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
12 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |