Poulton Le Fylde
Lancashire
FY6 7DL
Director Name | John David Munford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 February 2013) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 7 Homestead Moat Stevenage Hertfordshire SG1 1UD |
Secretary Name | John David Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Homestead Moat Stevenage Hertfordshire SG1 1UD |
Director Name | James Beaumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(3 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornlea Salwick Court Roseacre Preston Lancashire PR4 3XD |
Website | holemasters.co.uk |
---|
Registered Address | 9 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
10k at £1 | Holemasters Demtech LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 April 1993 | Delivered on: 15 April 1993 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £21,756 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
---|---|
8 May 1991 | Delivered on: 14 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
15 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 13 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF to 9 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 15 January 2015 (1 page) |
11 June 2014 | Termination of appointment of James Beaumont as a director (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 August 2013 | Termination of appointment of John Munford as a secretary (2 pages) |
9 August 2013 | Termination of appointment of John Munford as a director (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
19 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
29 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
6 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
24 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 January 1997 | Return made up to 12/12/96; full list of members
|
23 October 1996 | Registered office changed on 23/10/96 from: chingford mill lower hall lane chingford london E4 8JQ (1 page) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |