London
EC2N 1AD
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(28 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Stephen Mitchell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 January 2008) |
Role | Insurance Booker |
Country of Residence | England |
Correspondence Address | 2 Sion Hill Clifton Bristol BS8 4BA |
Director Name | Nicola Jane Mitchell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 20 December 2006) |
Role | Secretary |
Correspondence Address | 10 Glenavon Park Stoke Bishop Bristol Avon BS9 1RN |
Secretary Name | Nicola Jane Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 10 Glenavon Park Stoke Bishop Bristol Avon BS9 1RN |
Director Name | Tim Hallett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1993) |
Role | Marketing |
Correspondence Address | Mooncoin St Marys Road Portishead Bristol Avon BS20 9QW |
Director Name | Howard Steeples |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2008) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 September 2008) |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 22 December 2008) |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
5 May 2009 | Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
14 January 2009 | Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment Terminated Secretary whitechapel corporate secretary LIMITED (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page) |
1 October 2008 | Director appointed ian graham story (3 pages) |
1 October 2008 | Director appointed ian graham story (3 pages) |
1 October 2008 | Director appointed stuart richard clarke (3 pages) |
1 October 2008 | Appointment terminated director whitechapel corporate director LIMITED (1 page) |
1 October 2008 | Director appointed stuart richard clarke (3 pages) |
1 October 2008 | Appointment Terminated Director whitechapel corporate director LIMITED (1 page) |
21 August 2008 | Director Appointed Whitechapel Corporate Director LIMITED Logged Form (3 pages) |
21 August 2008 | Director appointed whitechapel corporate director LIMITED logged form (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Resolutions
|
8 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: charter house the square lower bristol road bath BA2 3BH (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: charter house the square lower bristol road bath BA2 3BH (1 page) |
27 February 2007 | Auditor's resignation (1 page) |
27 February 2007 | Auditor's resignation (1 page) |
2 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 9 portland square bristol BS2 8ST (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 9 portland square bristol BS2 8ST (1 page) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 October 2000 | Return made up to 31/07/00; full list of members
|
5 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
8 January 1999 | Company name changed linaker management and marketing LIMITED\certificate issued on 11/01/99 (2 pages) |
8 January 1999 | Company name changed linaker management and marketing LIMITED\certificate issued on 11/01/99 (2 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 March 1987 | Return made up to 31/12/85; full list of members (8 pages) |
24 March 1987 | Return made up to 31/12/85; full list of members (8 pages) |
15 June 1985 | Accounts made up to 31 March 1983 (6 pages) |
15 June 1985 | Accounts made up to 31 March 1983 (6 pages) |
5 January 1983 | Memorandum and Articles of Association (11 pages) |
5 January 1983 | Memorandum and Articles of Association (11 pages) |