Douglas
IM2 3LQ
Director Name | Mr Philip Mark Knop |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(24 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 August 2012) |
Role | Chartered Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ballacubbon Close Ballabeg IM9 4HR |
Secretary Name | Boston Company Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 August 2012) |
Correspondence Address | 2nd Floor Belgravia House 33-44 Circular Road Douglas Isle Of Man IM1 1AE |
Director Name | Mr Alan James Evans |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Managing Director |
Correspondence Address | 21 White Gates Mayals Swansea West Glamorgan SA3 5HW Wales |
Director Name | Sidney Brian Evans |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 1996) |
Role | Services Manager |
Correspondence Address | 24 Amberley Drive Langland Swansea West Glamorgan SA3 4PJ Wales |
Director Name | Mr David John Porter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Production Manager |
Correspondence Address | 8 Plas Y Fforest Pontardulais Swansea West Glamorgan SA4 1TG Wales |
Director Name | Mr Howard Brereton Richards |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | Slade Cottage Higher Lane Langland Swansea W Glamorgan SA3 4NS Wales |
Secretary Name | Mr John Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 68 Wimmerfield Avenue Killay Swansea W Glamorgan SA2 7DA Wales |
Director Name | Laurence Timothy James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 15 Edgecumbe Road Redland Bristol Avon BS6 7AY |
Secretary Name | Mr Ambrose Jonathan Fieldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 River Mount Walton On Thames Surrey KT12 2PR |
Director Name | Ms Susan Elizabeth Clair St Maur |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 15 Ballastrooan Colby Isle Of Man IM9 4NR |
Director Name | Mr Simon Grant Duggan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(22 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Union House Walton Lodge Walton On Thames Surrey KT12 1BT |
Director Name | Anthony Edward Page |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Union House Walton Lodge Walton On Thames Surrey KT12 1BT |
Registered Address | Union House Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 December 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
21 June 2011 | Director's details changed for Mr Peter Charles Vernon-Browne on 6 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter Charles Vernon-Browne on 6 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter Charles Vernon-Browne on 6 June 2011 (2 pages) |
11 May 2011 | Appointment of Mr Philip Mark Knop as a director (3 pages) |
11 May 2011 | Appointment of Mr Philip Mark Knop as a director (3 pages) |
5 May 2011 | Termination of appointment of Anthony Page as a director (1 page) |
5 May 2011 | Termination of appointment of Anthony Page as a director (1 page) |
23 March 2011 | Termination of appointment of Simon Duggan as a director (2 pages) |
23 March 2011 | Appointment of Peter Vernon-Browne as a director (3 pages) |
23 March 2011 | Termination of appointment of Simon Duggan as a director (2 pages) |
23 March 2011 | Appointment of Peter Vernon-Browne as a director (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
3 March 2010 | Appointment of Anthony Edward Page as a director (3 pages) |
3 March 2010 | Appointment of Anthony Edward Page as a director (3 pages) |
3 March 2010 | Appointment of Mr Simon Grant Duggan as a director (3 pages) |
3 March 2010 | Termination of appointment of Susan St Maur as a director (2 pages) |
3 March 2010 | Appointment of Mr Simon Grant Duggan as a director (3 pages) |
3 March 2010 | Termination of appointment of Susan St Maur as a director (2 pages) |
3 February 2010 | Director's details changed for Ms Susan St Maur on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Boston Company Secretarial Ltd on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Ms Susan St Maur on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Boston Company Secretarial Ltd on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Boston Company Secretarial Ltd on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ms Susan St Maur on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Withdraw the company strike off application (2 pages) |
15 October 2009 | Withdraw the company strike off application (2 pages) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
3 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 March 2009 | Appointment Terminated Director laurence clarke (1 page) |
20 March 2009 | Appointment terminated director laurence clarke (1 page) |
20 March 2009 | Appointment Terminated Secretary ambrose fieldman (1 page) |
20 March 2009 | Appointment terminated secretary ambrose fieldman (1 page) |
6 March 2009 | Secretary appointed boston company secretarial LTD (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 15 edsecumbe road bristol avon BS6 7AY (1 page) |
6 March 2009 | Director appointed susan st maur (2 pages) |
6 March 2009 | Secretary appointed boston company secretarial LTD (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 15 edsecumbe road bristol avon BS6 7AY (1 page) |
6 March 2009 | Director appointed susan st maur (2 pages) |
26 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 June 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
27 June 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
25 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
25 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 21 white gates mayals swansea west glamorgan SA3 5HW (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 21 white gates mayals swansea west glamorgan SA3 5HW (1 page) |
21 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
21 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Resolutions
|
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (19 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (19 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (22 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
27 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: unit works 2-8 morfa road swansea west glamorgan SA1 2ET (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: unit works 2-8 morfa road swansea west glamorgan SA1 2ET (1 page) |
16 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
27 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
18 February 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
18 February 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
15 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
15 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
8 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
25 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
26 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
26 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 December 1996 | £ ic 95006/20006 18/11/96 £ sr 75000@1=75000 (1 page) |
4 December 1996 | Ad 18/11/96--------- £ si 75000@1=75000 £ ic 20006/95006 (2 pages) |
4 December 1996 | £ ic 95006/20006 18/11/96 £ sr 75000@1=75000 (1 page) |
4 December 1996 | Ad 18/11/96--------- £ si 75000@1=75000 £ ic 20006/95006 (2 pages) |
20 August 1996 | 122 - redem sh. Already notified (1 page) |
20 August 1996 | 122 - redem sh. Already notified (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Nc inc already adjusted 26/01/96 (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Nc inc already adjusted 26/01/96 (1 page) |
9 July 1996 | Resolutions
|
10 May 1996 | Ad 26/01/96--------- £ si 100000@1 (2 pages) |
10 May 1996 | Ad 26/01/96--------- £ si 100000@1 (2 pages) |
19 April 1996 | £ ic 40008/30006 15/03/96 £ sr 10002@1=10002 (1 page) |
19 April 1996 | £ ic 40008/30006 15/03/96 £ sr 10002@1=10002 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
15 February 1996 | Return made up to 26/01/96; no change of members
|
15 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
9 February 1996 | Full group accounts made up to 26 March 1995 (19 pages) |
9 February 1996 | Full group accounts made up to 26 March 1995 (19 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
4 August 1993 | Ad 31/03/93--------- £ si 49995@1 (1 page) |
4 August 1993 | Particulars of contract relating to shares (5 pages) |
4 August 1993 | Particulars of contract relating to shares (5 pages) |
4 August 1993 | Ad 31/03/93--------- £ si 49995@1 (1 page) |
7 July 1993 | Ad 31/03/88--------- £ si 49995@1 (3 pages) |
7 July 1993 | Ad 31/03/88--------- £ si 49995@1 (3 pages) |
23 February 1993 | Ad 18/01/93--------- £ si 3@1=3 £ ic 40005/40008 (2 pages) |
23 February 1993 | Ad 18/01/93--------- £ si 3@1=3 £ ic 40005/40008 (2 pages) |
23 March 1992 | Return made up to 01/03/92; change of members (5 pages) |
23 March 1992 | Return made up to 01/03/92; change of members
|
2 July 1991 | £ ic 50000/40000 28/03/91 £ sr 10000@1=10000 (1 page) |
2 July 1991 | £ ic 50000/40000 28/03/91 £ sr 10000@1=10000 (1 page) |
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|
23 February 1989 | Full group accounts made up to 31 March 1988 (14 pages) |
23 February 1989 | Full group accounts made up to 31 March 1988 (14 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
19 March 1987 | Incorporation (12 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Incorporation (12 pages) |