Colerne
Chippenham
Wiltshire
SN14 8AR
Director Name | Mr Martin Alexander Skelton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1990(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenview Cottage Pottery Lane, Littlethorpe Ripon North Yorkshire HG4 3LS |
Secretary Name | Ian David Sharper |
---|---|
Status | Closed |
Appointed | 02 November 2015(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Mr Martin Alexander Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenview Cottage Pottery Lane, Littlethorpe Ripon North Yorkshire HG4 3LS |
Director Name | Sir David Charles Ord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Registered Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Terence Charles Mordaunt 99.00% Ordinary |
---|---|
1 at £1 | David Charles Ord 1.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
---|---|
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 December 2015 | Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Martin Alexander Skelton as a secretary on 2 November 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
12 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
24 May 2011 | Termination of appointment of David Ord as a director (2 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / david ord / 28/07/2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
2 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members
|
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
14 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: st andrewshouse 20 st andrew street london EC4A 3TL (1 page) |
27 March 2000 | Return made up to 28/02/00; full list of members
|
9 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page) |
29 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
8 April 1998 | Return made up to 28/02/98; no change of members
|
28 January 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: one st. Pauls churchyard london EC4M 8SH (1 page) |
11 April 1997 | Return made up to 28/02/97; full list of members
|
16 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
1 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
1 April 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
29 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |