London
N6 4SB
Director Name | Mrs Pamela Ann Greatbatch |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbury Snape Hall Road, Whitmore Newcastle Staffordshire ST5 5HS |
Secretary Name | Mr Brian Thomas Greatbatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | Woodbury Snape Hall Road, Whitmore Newcastle Staffordshire ST5 5HS |
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 September 2008) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knoll Drive Southgate London N14 5LU |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £449,203 |
Cash | £45,436 |
Current Liabilities | £52,055 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
19 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
25 September 2008 | Appointment Terminated Director melanie omirou (1 page) |
25 September 2008 | Appointment terminated director melanie omirou (1 page) |
1 August 2008 | Director appointed melanie omirou (2 pages) |
1 August 2008 | Director appointed melanie omirou (2 pages) |
14 July 2008 | Secretary appointed bridget mullarkey (2 pages) |
14 July 2008 | Appointment terminated secretary brian greatbatch (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from new caledonia mills shelton new road shelton stoke on trent ST1 4PQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from new caledonia mills shelton new road shelton stoke on trent ST1 4PQ (1 page) |
14 July 2008 | Director appointed romy elizabeth summerskill (8 pages) |
14 July 2008 | Director appointed romy elizabeth summerskill (8 pages) |
14 July 2008 | Appointment Terminated Secretary brian greatbatch (1 page) |
14 July 2008 | Appointment Terminated Director pamela greatbatch (1 page) |
14 July 2008 | Appointment terminated director pamela greatbatch (1 page) |
14 July 2008 | Secretary appointed bridget mullarkey (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
15 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
29 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members (8 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 March 1998 | Return made up to 13/03/98; full list of members (8 pages) |
23 March 1998 | Return made up to 13/03/98; full list of members (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 March 1997 | Return made up to 13/03/97; full list of members (8 pages) |
18 March 1997 | Return made up to 13/03/97; full list of members (8 pages) |
24 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 March 1996 | Return made up to 13/03/96; full list of members (8 pages) |
25 March 1996 | Return made up to 13/03/96; full list of members (8 pages) |
22 March 1995 | Return made up to 13/03/95; full list of members (14 pages) |
22 March 1995 | Return made up to 13/03/95; full list of members (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
27 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
25 August 1988 | Resolutions
|
25 August 1988 | Resolutions
|
5 August 1988 | Company name changed ceramic tableware marketing limi ted\certificate issued on 08/08/88 (2 pages) |
5 August 1988 | Company name changed ceramic tableware marketing limi ted\certificate issued on 08/08/88 (2 pages) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
6 August 1984 | Accounts made up to 31 October 1982 (8 pages) |
6 August 1984 | Accounts made up to 31 October 1982 (8 pages) |
27 September 1977 | Incorporation (15 pages) |
27 September 1977 | Incorporation (15 pages) |
27 September 1977 | Certificate of incorporation (1 page) |
27 September 1977 | Certificate of incorporation (1 page) |