London
W1U 6PL
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Olive Margery Middleton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 18 Sycamore Close Cavendish Fields Buxton Derbyshire SK17 6FB |
Director Name | Mr Andrew Philip Rosson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Cottage Fence Lane Newbold Astbury Congleton Cheshire CW12 3NL |
Secretary Name | Mr Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Michael Buckle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Graeme Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | The Stumps Glan Yr Afon Road Penmaenmawr North Wales LL34 6UD Wales |
Secretary Name | Mark Anthony Cupitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Parkland Avenue Kidderminster Worcestershire DY11 6BX |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Banc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
8 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
18 April 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
18 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
18 April 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
18 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
7 December 2010 | Appointment of Mr Peter David Reid as a director (2 pages) |
7 December 2010 | Appointment of Mr Peter David Reid as a director (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated director andrew rosson (1 page) |
18 March 2009 | Appointment terminated director andrew rosson (1 page) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 22/03/05; full list of members
|
28 April 2005 | Return made up to 22/03/05; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton SK17 6TF (1 page) |
24 March 2004 | Return made up to 22/03/04; full list of members
|
24 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
24 March 2004 | Return made up to 22/03/04; full list of members
|
24 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
8 May 2003 | Return made up to 22/03/03; full list of members
|
8 May 2003 | Return made up to 22/03/03; full list of members
|
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 22/03/02; full list of members
|
1 July 2002 | Return made up to 22/03/02; full list of members
|
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2001 | Return made up to 22/03/01; full list of members (7 pages) |
14 May 2001 | Return made up to 22/03/01; full list of members (7 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
2 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 April 1998 | Return made up to 22/03/98; full list of members
|
16 April 1998 | Return made up to 22/03/98; full list of members
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: c/o coopers and lybrand 6 minshull street manchester M1 3ED (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: c/o coopers and lybrand 6 minshull street manchester M1 3ED (1 page) |
15 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 April 1997 | Return made up to 22/03/97; full list of members
|
22 April 1997 | Return made up to 22/03/97; full list of members
|
28 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
17 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
11 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 April 1992 | Particulars of mortgage/charge (3 pages) |
16 April 1992 | Particulars of mortgage/charge (3 pages) |
25 May 1990 | Company name changed chiefmet LIMITED\certificate issued on 29/05/90 (2 pages) |
25 May 1990 | Company name changed chiefmet LIMITED\certificate issued on 29/05/90 (2 pages) |
4 May 1990 | Resolutions
|
4 May 1990 | Resolutions
|
4 May 1990 | Memorandum and Articles of Association (8 pages) |
4 May 1990 | Memorandum and Articles of Association (8 pages) |
22 March 1990 | Incorporation (9 pages) |
22 March 1990 | Incorporation (9 pages) |