London
W2 6LG
Secretary Name | Fiona Maccoll |
---|---|
Status | Closed |
Appointed | 08 March 2010(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 19 June 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Stephen William Middleton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | The Smithy Kiln Lane Clophill Bedfordshire MK45 4DA |
Director Name | Mr Ian Samuel Fergusson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1988(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Reach 40 Bridge End Warwick CV34 6PB |
Director Name | Mr Alan William Patmore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Church Road Combe Down Bath Avon BA2 5JQ |
Director Name | Terence James Bloomfield |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Windaby Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | John Steven Burns |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Sibson Nuneaton Warks CV13 6LE |
Director Name | Mr John Durston |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chimes Chantry Frome Somerset BA11 3LQ |
Director Name | David Charles Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elgin Park Bristol Avon BS6 6RU |
Director Name | Robert Allan King |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Haslington Newbury Road Hermitage Newbury Berkshire RG16 9TD |
Director Name | Mr John Beresford Lanaway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 1995) |
Role | Chief Financial Officer |
Correspondence Address | 32 Mossgrove Trail Willowdale Ontario M2l 2w3 Foreign |
Secretary Name | John Steven Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Sibson Nuneaton Warks CV13 6LE |
Director Name | Sergio Marchionne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2000) |
Role | Group Vice President |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Director Name | Thomas Carberry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heather Close Grove Road Sonning Common Oxon RG4 9EF |
Director Name | Jonathan William Farley Edgell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2002) |
Role | Cs/Cd |
Correspondence Address | 3 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Secretary Name | Jonathan William Farley Edgell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 3 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Director Name | Marcel Jean-Paul Pilon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 36 Downleaze Sneyd Park Stoke Bishop Bristol Avon BS9 1LY |
Director Name | Stuart Moffatt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2005) |
Role | Managing Director |
Correspondence Address | 39 Amber Close Earley Reading Berkshire RG6 7ED |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Hywel Morgan Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 70 Amberley Way Wickwar Wotton Under Edge Gloucestershire GL12 8LP Wales |
Director Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Statement of capital on 17 February 2012
|
17 February 2012 | Solvency statement dated 08/02/12 (1 page) |
17 February 2012 | Statement by Directors (1 page) |
17 February 2012 | Statement of capital on 17 February 2012
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Solvency Statement dated 08/02/12 (1 page) |
17 February 2012 | Statement by directors (1 page) |
6 February 2012 | Termination of appointment of Benedict John Spurway Mathews as a director on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr Adam David Christopher Westley as a director on 6 February 2012 (2 pages) |
6 February 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
6 February 2012 | Termination of appointment of Benedict Mathews as a director (1 page) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
14 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
8 April 2010 | Appointment of Mr Roger Peter Dowding as a director (2 pages) |
8 April 2010 | Appointment of Mr Roger Peter Dowding as a director (2 pages) |
16 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Termination of appointment of Hywel Thomas as a director (1 page) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 March 2010 | Termination of appointment of Hywel Thomas as a director (1 page) |
16 March 2010 | Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
25 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
25 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
20 June 2007 | Return made up to 03/06/07; no change of members
|
20 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
1 September 2005 | Company name changed celloglas holdings LTD\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed celloglas holdings LTD\certificate issued on 01/09/05 (2 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members
|
29 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 April 2005 | New director appointed (4 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (4 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members
|
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: celloglas headley road east, woodley reading berkshire RG5 4UA (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: celloglas headley road east, woodley reading berkshire RG5 4UA (1 page) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
6 November 2001 | Amended accounts made up to 31 December 2000 (8 pages) |
6 November 2001 | Amended accounts made up to 31 December 2000 (8 pages) |
5 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 June 2001 | Return made up to 03/06/01; full list of members
|
27 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 03/06/00; full list of members
|
5 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: unit 18 sketchley lane industrial estate hinckley leicestershire LE10 3ES (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Registered office changed on 20/07/99 from: unit 18 sketchley lane industrial estate hinckley leicestershire LE10 3ES (1 page) |
20 July 1999 | Resolutions
|
30 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
30 December 1998 | Statement of affairs (4 pages) |
30 December 1998 | Ad 29/10/98--------- £ si 3750@1=3750 £ ic 1000/4750 (2 pages) |
19 November 1998 | £ nc 1000/4750 29/10/98 (2 pages) |
19 November 1998 | Resolutions
|
5 November 1998 | Company name changed zodiac holdings LIMITED\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed zodiac holdings LIMITED\certificate issued on 06/11/98 (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
27 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
8 November 1996 | Return made up to 18/10/96; no change of members
|
8 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 September 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Director's particulars changed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (4 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Return made up to 18/10/95; full list of members (8 pages) |
20 October 1995 | Return made up to 18/10/95; full list of members (8 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 April 1995 | New director appointed (6 pages) |
12 April 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
30 July 1986 | Articles of association (12 pages) |
30 July 1986 | Articles of association (12 pages) |
5 December 1985 | Incorporation (19 pages) |
5 December 1985 | Incorporation (19 pages) |