Cobham
Surrey
KT11 2NJ
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Mrs Nadine Adams |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 July 2007) |
Role | Executive |
Correspondence Address | Treetops 155 Pontypridd Road Barry South Glamorgan CF62 7LW Wales |
Director Name | Nigel Anthony Adams |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 October 2008) |
Role | Executive |
Correspondence Address | Ty Gwin 59 North Road Broadwell Forest Of Dean Gloucestershire GL16 7BX Wales |
Director Name | Mr Peter Adams |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 09 June 1997) |
Role | Executive |
Correspondence Address | Treetops 155 Pontypridd Road Barry South Glamorgan CF62 7LW Wales |
Director Name | Mrs Catherine Slugg |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 1997) |
Role | Secretary |
Correspondence Address | 5 Willow Crescent Barry South Glamorgan CF63 1AX Wales |
Director Name | Mr David George Slugg |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 1998) |
Role | Executive |
Correspondence Address | 5 Willow Crescent Barry South Glamorgan CF63 1AX Wales |
Secretary Name | Mrs Nadine Adams |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Treetops 155 Pontypridd Road Barry South Glamorgan CF62 7LW Wales |
Secretary Name | Nigel Anthony Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 2004) |
Role | Secretary |
Correspondence Address | 3 West Way Rogiet Monmouthshire NP26 3SP Wales |
Secretary Name | Mrs Nadine Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Treetops 155 Pontypridd Road Barry South Glamorgan CF62 7LW Wales |
Director Name | Mr Nick Guy Grimmitt |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Cherwell Road Penarth Vale Of Glamorgan CF64 3PE Wales |
Director Name | Robert Andrew Crimp |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Beechwood Drive Penarth Vale Of Glamorgan CF64 3QZ Wales |
Director Name | David Giles Morgan |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 10 Heol Y Dolau Pencoed Bridgend CF35 5LQ Wales |
Secretary Name | David Giles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 10 Heol Y Dolau Pencoed Bridgend CF35 5LQ Wales |
Registered Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,836 |
Cash | £994 |
Current Liabilities | £32,830 |
Latest Accounts | 30 September 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | Annual return made up to 30 May 2010 Statement of capital on 2010-07-06
|
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | Annual return made up to 30 May 2010 Statement of capital on 2010-07-06
|
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Application to strike the company off the register (3 pages) |
9 November 2009 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
8 July 2009 | Return made up to 30/05/09; no change of members (4 pages) |
8 July 2009 | Return made up to 30/05/09; no change of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 November 2008 | Appointment terminated director and secretary david morgan (1 page) |
17 November 2008 | Appointment Terminated Director and Secretary david morgan (1 page) |
14 November 2008 | Secretary appointed alastair george hessett (2 pages) |
14 November 2008 | Director appointed hazel jane mcintyre (3 pages) |
14 November 2008 | Director appointed christopher michael giles (4 pages) |
14 November 2008 | Appointment terminated director nigel adams (1 page) |
14 November 2008 | Appointment terminated director robert crimp (1 page) |
14 November 2008 | Appointment terminated director nick grimmitt (1 page) |
14 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from first floor 1-2 stangate house stanwell road penarth vale of glamorgan CF64 2AA (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Secretary appointed alastair george hessett (2 pages) |
14 November 2008 | Director appointed hazel jane mcintyre (3 pages) |
14 November 2008 | Director appointed christopher michael giles (4 pages) |
14 November 2008 | Appointment Terminated Director nigel adams (1 page) |
14 November 2008 | Appointment Terminated Director robert crimp (1 page) |
14 November 2008 | Appointment Terminated Director nick grimmitt (1 page) |
14 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from first floor 1-2 stangate house stanwell road penarth vale of glamorgan CF64 2AA (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: victoria house 1 station road penarth vale of glamorgan CF64 3EE (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: victoria house 1 station road penarth vale of glamorgan CF64 3EE (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
31 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 11 drake walk waterfront 2000 atlantic wharf cardiff bay CF10 4AN (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 11 drake walk waterfront 2000 atlantic wharf cardiff bay CF10 4AN (1 page) |
5 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
5 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: coptic house 4-5 mount stuart square cardiff bay cardiff CF10 5EE (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: coptic house 4-5 mount stuart square cardiff bay cardiff CF10 5EE (1 page) |
16 May 2005 | Return made up to 30/05/05; full list of members
|
16 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
20 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (15 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (15 pages) |
19 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 June 2003 | Return made up to 01/06/03; full list of members
|
19 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
1 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
27 May 2002 | Return made up to 01/06/02; full list of members (8 pages) |
27 May 2002 | Return made up to 01/06/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 30 November 2001 (17 pages) |
29 January 2002 | Full accounts made up to 30 November 2001 (17 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members
|
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Full accounts made up to 30 November 2000 (17 pages) |
12 March 2001 | Full accounts made up to 30 November 2000 (17 pages) |
1 June 2000 | Return made up to 01/06/00; full list of members
|
1 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
5 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
27 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1999 | Full accounts made up to 30 November 1998 (13 pages) |
28 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 30 November 1998 (13 pages) |
28 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 30 November 1997 (14 pages) |
7 August 1998 | Full accounts made up to 30 November 1997 (14 pages) |
3 June 1998 | Return made up to 01/06/98; full list of members
|
3 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
25 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Full accounts made up to 30 November 1996 (13 pages) |
14 July 1997 | Full accounts made up to 30 November 1996 (13 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
16 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
16 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
16 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
16 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
13 June 1995 | Full accounts made up to 30 November 1994 (9 pages) |
13 June 1995 | Full accounts made up to 30 November 1994 (9 pages) |
31 May 1995 | Return made up to 01/06/95; full list of members
|
31 May 1995 | Return made up to 01/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 March 1969 | Certificate of incorporation (1 page) |
25 March 1969 | Certificate of incorporation (1 page) |