Billericay
Essex
CM11 2PG
Director Name | Geoffrey Thomas Broadway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 December 1998) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Firbank Primrose Terrace Midsomer Norton Bath Somerset BA3 2UF |
Director Name | Mr Christopher Richard Threlfall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kings Road Crowthorne Berkshire RG45 7BG |
Secretary Name | Mr Christopher Richard Threlfall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kings Road Crowthorne Berkshire RG45 7BG |
Director Name | Mr Jonathan Patrick Masters |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 August 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cavendish Road Henleaze Bristol Avon BS9 4DZ |
Secretary Name | David John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 35 Claverton Road Saltford Bristol BS31 3DW |
Director Name | David John May |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(21 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 21 December 1998) |
Role | Accountant |
Correspondence Address | 35 Claverton Road Saltford Bristol BS31 3DW |
Secretary Name | Colin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | Coeur Joyeux La Rue Des Sapins St Peter Jersey JE3 7AD |
Secretary Name | Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 39 Richard Lewis Close Danescourt Llandaff Cardiff CF5 2TB Wales |
Director Name | Mr Terence Sefton Potter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2004) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Secretary Name | Julie Ann Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(24 years after company formation) |
Appointment Duration | 11 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Rowan Llancarfan Barry South Glamorgan CF62 3AD Wales |
Secretary Name | Kathryn Anne Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 75 Morden Road Newport Gwent NP19 7ET Wales |
Director Name | Sefton Potter (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2001) |
Correspondence Address | Temple Court Cathedral Cardiff Executive Centre Cardiff CF1 9HA Wales |
Secretary Name | Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(26 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 April 2004) |
Correspondence Address | Sefton Potter Temple Court Cathedral Road Cardiff CF11 9HA Wales |
Director Name | Atlantic Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(27 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2009) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Atlantic Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(27 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2009) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2010 | Application to strike the company off the register (2 pages) |
7 May 2010 | Application to strike the company off the register (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Appointment Terminated Director atlantic management services LTD (1 page) |
28 July 2009 | Appointment terminated director atlantic management services LTD (1 page) |
24 July 2009 | Director appointed nilufer hoare (1 page) |
24 July 2009 | Director appointed nilufer hoare (1 page) |
24 July 2009 | Appointment terminated secretary atlantic secretarial LIMITED (1 page) |
24 July 2009 | Appointment Terminated Secretary atlantic secretarial LIMITED (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2007 | Accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 June 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
31 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: temple court cathedral road cardiff CF11 9HA (1 page) |
10 December 2004 | Company name changed sefton potter (nominees) LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed sefton potter (nominees) LIMITED\certificate issued on 10/12/04 (2 pages) |
28 June 2004 | Return made up to 08/04/04; full list of members
|
28 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: sefton potter drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: sefton potter drake court 12 drake walk brigantine place cardiff south glamorgan CF10 4AN (1 page) |
22 June 2000 | Company name changed karamat forms LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed karamat forms LIMITED\certificate issued on 23/06/00 (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: sefton potter temple court, cathedral road cardiff south glamorgan CF11 9HA (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: sefton potter temple court, cathedral road cardiff south glamorgan CF11 9HA (1 page) |
20 April 2000 | Return made up to 08/04/00; full list of members
|
20 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
24 February 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
24 February 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
25 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: st peter's park wells road radstock bath somerset BA3 3UP (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Company name changed cfh continuforms LIMITED\certificate issued on 09/12/98 (2 pages) |
8 December 1998 | Company name changed cfh continuforms LIMITED\certificate issued on 09/12/98 (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 June 1998 | Accounts made up to 31 December 1997 (2 pages) |
24 April 1998 | Return made up to 08/04/98; full list of members (7 pages) |
24 April 1998 | Return made up to 08/04/98; full list of members (7 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD (1 page) |
3 August 1997 | Accounts made up to 31 December 1996 (2 pages) |
3 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (5 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (5 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
16 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 March 1996 | Accounts made up to 31 December 1995 (2 pages) |
18 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
18 April 1995 | Return made up to 08/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
12 August 1987 | Resolutions
|
12 August 1987 | Resolutions
|
3 February 1987 | Company name changed continu-forms LIMITED\certificate issued on 03/02/87 (2 pages) |
3 February 1987 | Company name changed continu-forms LIMITED\certificate issued on 03/02/87 (2 pages) |
9 August 1977 | Company name changed\certificate issued on 09/08/77 (2 pages) |
9 August 1977 | Company name changed\certificate issued on 09/08/77 (2 pages) |
28 April 1977 | Certificate of incorporation (2 pages) |
28 April 1977 | Incorporation (12 pages) |
28 April 1977 | Certificate of incorporation (2 pages) |
28 April 1977 | Incorporation (12 pages) |