5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary Name | David John Bearryman |
---|---|
Status | Closed |
Appointed | 13 July 2011(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Robin Neville Cullen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 week (resigned 31 January 1992) |
Role | Financial Director |
Correspondence Address | High Cross House Tonbridge Road Plaxtol Kent TN15 0PP |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 1996) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Mr William John Garside |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 1997) |
Role | Insurance Broker |
Correspondence Address | 17 Cannon Hall Drive Clifton Brighouse West Yorkshire HD6 4JR |
Director Name | Brian Edward Hasler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 1996) |
Role | Chrtered Secretary |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Director Name | Michael John McKim |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2005) |
Role | Insurance Broker |
Correspondence Address | Kine House 35 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ostrakon Capital (2) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327,401 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
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) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7rd on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page) |
7 September 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC2A 1RS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC2A 1RS (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 August 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members
|
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
17 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
20 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
25 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
25 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Return made up to 24/01/99; full list of members
|
12 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
13 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 24/01/97; no change of members
|
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
27 March 1996 | Return made up to 24/01/96; full list of members (9 pages) |
27 March 1996 | Return made up to 24/01/96; full list of members (9 pages) |
27 March 1996 | Director's particulars changed (2 pages) |
27 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 September 1991 | Particulars of mortgage/charge (6 pages) |
10 September 1991 | Particulars of mortgage/charge (6 pages) |
19 June 1990 | Memorandum and Articles of Association (13 pages) |
19 June 1990 | Memorandum and Articles of Association (13 pages) |
5 June 1990 | Company name changed realgrid LIMITED\certificate issued on 06/06/90 (2 pages) |
5 June 1990 | Company name changed realgrid LIMITED\certificate issued on 06/06/90 (2 pages) |
26 January 1990 | Incorporation (9 pages) |
26 January 1990 | Incorporation (9 pages) |