Crosby
Isle Of Man
Isle Man
Secretary Name | Mr James Michael Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 1 The Meadows Saddlestone Braddan Isle Of Man Isle Man |
Director Name | Jennifer Lesley Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1996) |
Role | Company Administrator |
Correspondence Address | Carabas Mill Road Surby Isle Of Man IM9 6QP |
Secretary Name | Raymond Eugene Befroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 2001) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2001(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 August 2008) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2018) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2018) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas Isle Of Man IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 August 2018) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
99 at £1 | Fntc First Nominee LTD 99.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 1.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2018 | Termination of appointment of Janette Patricia Graham as a director on 6 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Brigit Scott as a director on 6 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 6 August 2018 (1 page) |
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
19 July 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Director's details changed for Mrs Brigit Scott on 10 July 2018 (2 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
3 November 2016 | Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
3 November 2016 | Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
7 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
6 February 2013 | Appointment of Brigit Scott as a director (3 pages) |
6 February 2013 | Appointment of Samantha Jayne Platt as a director (3 pages) |
6 February 2013 | Appointment of Samantha Jayne Platt as a director (3 pages) |
6 February 2013 | Appointment of Brigit Scott as a director (3 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
4 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 29 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 29 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 29 May 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
3 September 2008 | Director appointed karen rachel harris (11 pages) |
3 September 2008 | Appointment terminated director anthony seeldrayers (1 page) |
3 September 2008 | Appointment terminated director anthony seeldrayers (1 page) |
3 September 2008 | Director appointed karen rachel harris (11 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
15 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
25 June 2002 | Return made up to 29/05/02; full list of members
|
25 June 2002 | Return made up to 29/05/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
12 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 13 high street market harborough leicestershire LE16 7NP (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 13 high street market harborough leicestershire LE16 7NP (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: ambrosden court ambrosden bicester oxon OX6 0LZ (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: ambrosden court ambrosden bicester oxon OX6 0LZ (1 page) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
22 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
28 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
5 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
30 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |