St Helier
Jersey
Channel Islands
JE2 4UA
Director Name | Robert William Sharp |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 September 2008) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 8 Hill Street St Helier Jersey Channel Islands JE2 4UA |
Director Name | Robert Edward Roynon Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 September 2008) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Les Buissonnets Rue De La Hougette St Clement Jersey JE2 6LD |
Secretary Name | Herald Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 September 2008) |
Correspondence Address | PO Box 501 8 Hill Street St Helier Jersey Channel Islands JE4 9XB |
Director Name | Mr John Marshall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(8 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 12 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chateau De La Mer Havre Des Pas St Helier Jersey JE2 4UL |
Secretary Name | Dennison Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Jacann La Grande Route De Mont A Labbe, St. Jersey Channel Islands JE2 3HA |
Secretary Name | Barry Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | La Cabane La Rue Du Crocquet, St. Brelade Jersey Channel Islands JE3 8BZ |
Director Name | Barry Shelton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2005) |
Role | Accountant |
Correspondence Address | High Noon Victoria Avenue St Helier Channel Islands JE2 3LU |
Director Name | Sandra Ann Bisson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 8 Hill Street St Helier Jersey Channel Islands JE2 4UA |
Director Name | David Ralph Singleton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 June 2007) |
Role | Accountant |
Correspondence Address | Cion Farm Rue De Samares St Clement JE2 6LS |
Secretary Name | Anchor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2005) |
Correspondence Address | PO Box 496 Charles House Charles Street St Helier Jersey JE4 5TD |
Registered Address | 19 High Street Great Bookham Surrey KT23 4AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£119,842 |
Cash | £14,237 |
Current Liabilities | £140,961 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2008 | Application for striking-off (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
30 July 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
27 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 October 2004 | Return made up to 14/01/04; full list of members (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 48 station road redhill surrey RH1 1PH (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | New director appointed (4 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 14/01/03; no change of members (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 14/01/01; full list of members (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 April 2000 | Return made up to 14/01/00; no change of members (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Memorandum and Articles of Association (8 pages) |
13 December 1999 | Resolutions
|
26 February 1999 | Return made up to 14/01/99; no change of members (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1998 | Return made up to 14/01/98; full list of members (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Return made up to 14/01/97; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Particulars of mortgage/charge (14 pages) |
22 February 1995 | Return made up to 14/01/95; full list of members (6 pages) |
30 June 1994 | Return made up to 14/01/94; full list of members (6 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
15 February 1993 | Return made up to 14/01/93; full list of members (6 pages) |
12 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
9 May 1991 | Return made up to 31/12/90; no change of members (4 pages) |
15 May 1990 | Annual return made up to 14/01/90 (5 pages) |