Pb 244 Nesttun
Bergen
5853
Norway
Secretary Name | Mr Lasse Osland |
---|---|
Status | Current |
Appointed | 31 October 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Klosteret 5005 Bergen Norway |
Director Name | Peter Lawrence Harvey |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 November 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Camden Hurst Milford On Sea Lymington Hampshire SO41 0WP |
Director Name | Mrs Rosemary Clare Hemsley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2000) |
Role | Pensions Administrator |
Correspondence Address | 27 Newmarket Road Crawley West Sussex RH10 6ND |
Secretary Name | Mrs Rosemary Clare Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2000) |
Role | Pensions Administrator |
Correspondence Address | 27 Newmarket Road Crawley West Sussex RH10 6ND |
Director Name | Mr Raymond Peter Brown |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2001) |
Role | Hotel Owner |
Country of Residence | United Kingdom |
Correspondence Address | Plas Pennant Penybontfawr Powys SY10 0NT Wales |
Director Name | Patrick Shevlin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2001) |
Role | Sales Manager |
Correspondence Address | 22 Aikman Road Motherwell Lanarkshire ML1 3BT Scotland |
Director Name | James Jarvie |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 September 2014) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hackston Place Cupar Fife KY15 5EX Scotland |
Director Name | Mrs Isabella Hunter Gordon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broomridge Place Dennyloanhead Bonnybridge Stirlingshire FK4 1TQ Scotland |
Secretary Name | Mrs Isabella Hunter Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 October 2019) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broomridge Place Dennyloanhead Bonnybridge Stirlingshire FK4 1TQ Scotland |
Director Name | Hugh Gerard Connor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Torridon Gardens Newton Mearns Glasgow Lanarkshire G77 5NQ Scotland |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
35k at £1 | T. Osland 83.33% Ordinary |
---|---|
7k at £1 | Mrs Isabella Hunter Gordon 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months from now) |
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 October 2019 | Termination of appointment of Isabella Hunter Gordon as a secretary on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Lasse Osland as a secretary on 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from Turners Solicitors Llp 1 Poole Road Bournemouth Dorset BH2 5QQ to 27 Old Gloucester Street London WC1N 3AX on 21 February 2018 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Appointment of Tore Osland as a director on 29 February 2016 (3 pages) |
10 March 2016 | Termination of appointment of Isabella Hunter Gordon as a director on 29 February 2016 (2 pages) |
10 March 2016 | Registered office address changed from 13 Norman Road Rowlands Gill Tyne and Wear NE39 1JS to 1 Poole Road Bournemouth Dorset BH2 5QQ on 10 March 2016 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Registered office address changed from 13 Norman Road Rowlands Gill Tyne and Wear NE39 1JS to 1 Poole Road Bournemouth Dorset BH2 5QQ on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Isabella Hunter Gordon as a director on 29 February 2016 (2 pages) |
10 March 2016 | Appointment of Tore Osland as a director on 29 February 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
1 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
1 October 2014 | Termination of appointment of James Jarvie as a director on 23 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of James Jarvie as a director on 23 September 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Director's details changed for James Jarvie on 6 June 2011 (2 pages) |
14 November 2012 | Director's details changed for James Jarvie on 6 June 2011 (2 pages) |
14 November 2012 | Director's details changed for James Jarvie on 6 June 2011 (2 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
26 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
26 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Director's details changed for Mrs Isabella Hunter Gordon on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Isabella Hunter Gordon on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Director's details changed for Mrs Isabella Hunter Gordon on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Isabella Hunter Gordon on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mrs Isabella Hunter Gordon on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Isabella Hunter Gordon on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Registered office address changed from C/O Rsm Tenon Limited St. Thomas's Road Chorley Lancashire PR7 1HP on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from C/O Rsm Tenon Limited St. Thomas's Road Chorley Lancashire PR7 1HP on 10 February 2011 (2 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Registered office address changed from C/O Tenon Limited St Thomas's Road Chorley Lancashire PR7 1HP on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from C/O Tenon Limited St Thomas's Road Chorley Lancashire PR7 1HP on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from C/O Tenon Limited St Thomas's Road Chorley Lancashire PR7 1HP on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for James Jarvie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Isabella Hunter Gordon on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Jarvie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Isabella Hunter Gordon on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Isabella Hunter Gordon on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Jarvie on 6 January 2010 (2 pages) |
14 April 2009 | Appointment terminated director hugh connor (1 page) |
14 April 2009 | Appointment terminated director hugh connor (1 page) |
3 February 2009 | Return made up to 31/10/08; full list of members (6 pages) |
3 February 2009 | Return made up to 31/10/08; full list of members (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from c/o tenon LIMITED sumner house st. Thomas's road chorley lancashire PR7 1HP (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from c/o tenon LIMITED sumner house st. Thomas's road chorley lancashire PR7 1HP (1 page) |
1 April 2008 | Return made up to 31/10/07; full list of members
|
1 April 2008 | Return made up to 31/10/07; full list of members
|
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
5 February 2007 | Return made up to 31/10/06; full list of members (9 pages) |
5 February 2007 | Return made up to 31/10/06; full list of members (9 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Return made up to 31/10/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members
|
23 November 2000 | Return made up to 31/10/00; full list of members
|
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members
|
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members
|
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 November 1998 | Return made up to 31/10/98; change of members (6 pages) |
18 November 1998 | Return made up to 31/10/98; change of members (6 pages) |
28 November 1997 | Return made up to 31/10/97; change of members
|
28 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 November 1997 | Return made up to 31/10/97; change of members
|
28 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
31 July 1987 | Memorandum and Articles of Association (9 pages) |
31 July 1987 | Memorandum and Articles of Association (9 pages) |