Croydon
Surrey
CR0 2BX
Director Name | Mr Steven Michael Goddard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Peter Crouch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 July 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Homefield School Lane Forest Row East Sussex RH18 5EB |
Director Name | Josephine Ellen Heaney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 October 2002) |
Role | Company Director |
Correspondence Address | 381-383 City Road London EC1V 1NA |
Director Name | Peter Joseph Heaney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 October 2002) |
Role | Insurance Broker |
Correspondence Address | 381-383 City Road London EC1V 1NA |
Director Name | James Joseph McHale |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 April 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 381-383 City Road London EC1V 1NA |
Director Name | Robert Desmond Perry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 August 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Patricia Catherine O'Neill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 07 August 2008) |
Role | Secretary |
Correspondence Address | 385 City Road London EC1V 1NW |
Secretary Name | Patricia Catherine O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 385 City Road London EC1V 1NW |
Registered Address | 8th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | Application to strike the company off the register (3 pages) |
25 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Termination of appointment of Robert Desmond Perry as a director on 31 August 2011 (2 pages) |
6 October 2011 | Termination of appointment of Robert Perry as a director (2 pages) |
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Register(s) moved to registered office address (1 page) |
2 August 2011 | Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
23 October 2010 | Director's details changed for Steven Michael Goddard on 23 July 2010 (2 pages) |
23 October 2010 | Register inspection address has been changed (1 page) |
23 October 2010 | Director's details changed for Robert Desmond Perry on 23 July 2010 (2 pages) |
23 October 2010 | Secretary's details changed for Robert Desmond Perry on 23 July 2010 (1 page) |
23 October 2010 | Secretary's details changed for Robert Desmond Perry on 23 July 2010 (1 page) |
23 October 2010 | Register inspection address has been changed (1 page) |
23 October 2010 | Director's details changed for Steven Michael Goddard on 23 July 2010 (2 pages) |
23 October 2010 | Director's details changed for Robert Desmond Perry on 23 July 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 March 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 October 2009 | Appointment of Steven Michael Goddard as a director (1 page) |
14 October 2009 | Appointment of Steven Michael Goddard as a director (1 page) |
14 October 2009 | Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY on 14 October 2009 (1 page) |
30 July 2009 | Secretary appointed robert desmond perry (1 page) |
30 July 2009 | Secretary appointed robert desmond perry (1 page) |
28 April 2009 | Appointment Terminated Director james mchale (1 page) |
28 April 2009 | Appointment terminated director james mchale (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated secretary patricia o`neill (1 page) |
3 September 2008 | Appointment terminated director patricia o`neill (1 page) |
3 September 2008 | Appointment Terminated Director patricia o`neill (1 page) |
3 September 2008 | Appointment Terminated Secretary patricia o`neill (1 page) |
21 August 2008 | Company name changed mchale heaney LIMITED\certificate issued on 22/08/08 (2 pages) |
21 August 2008 | Company name changed mchale heaney LIMITED\certificate issued on 22/08/08 (2 pages) |
25 July 2008 | Appointment terminated director peter crouch (1 page) |
25 July 2008 | Appointment Terminated Director peter crouch (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
12 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 November 2005 | Return made up to 23/07/05; full list of members (3 pages) |
15 November 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 23/07/03; full list of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 23/07/03; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 September 2002 | Return made up to 23/07/02; full list of members (8 pages) |
10 September 2002 | Return made up to 23/07/02; full list of members (8 pages) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Return made up to 23/07/00; full list of members (8 pages) |
21 September 2000 | Return made up to 23/07/00; full list of members (8 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 233-234 wimbledon park road london SW18 5RJ (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 233-234 wimbledon park road london SW18 5RJ (1 page) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 August 1999 | Return made up to 23/07/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 January 1998 | Return made up to 23/07/97; full list of members (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Return made up to 23/07/96; full list of members (7 pages) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
28 September 1995 | Return made up to 23/07/95; full list of members (18 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1992 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1992 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
6 February 1979 | Incorporation (14 pages) |
6 February 1979 | Incorporation (14 pages) |