Studley
Redditch
Warwickshire
B80 7BO
Director Name | Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 24 Gaviots Way Gerrards Cross Buckinghamshire SL9 7DX |
Secretary Name | Mr Michael John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 24 Gaviots Way Gerrards Cross Buckinghamshire SL9 7DX |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfield Crown Lane, Farnham Royal Slough Bucks SL2 3SQ |
Director Name | Brian James Grant |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 2 Laud Way Wokingham Berkshire RG40 1SF |
Secretary Name | Brian James Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 2 Laud Way Wokingham Berkshire RG40 1SF |
Secretary Name | Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 24 Gaviots Way Gerrards Cross Buckinghamshire SL9 7DX |
Secretary Name | Ellen Dorothy Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2010) |
Role | Office Manageress |
Correspondence Address | 2 Claire Court High Road Bushey Heath Hertfordshire WD23 1HY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Ablechart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | Alexander House 3 Shakespeare Road Finchley London N3 1XE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Sitehaul Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1997) |
Correspondence Address | Alexander House 3 Shakespeare Road London N3 1XE |
Director Name | P G Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2000) |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Secretary Name | P G Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2000) |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Secretary Name | Sitehaul Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2002) |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Registered Address | 911 Green Lanes London N21 2QP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
160k at £1 | Michael John Parker 100.00% Ordinary |
---|---|
6 at £1 | Range Plant Hire LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£241,665 |
Cash | £1,251 |
Current Liabilities | £242,916 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2013 | Voluntary strike-off action has been suspended (1 page) |
21 September 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Application to strike the company off the register (3 pages) |
23 November 2012 | Application to strike the company off the register (3 pages) |
26 October 2012 | Termination of appointment of Michael John Parker as a director on 30 September 2012 (1 page) |
26 October 2012 | Termination of appointment of Michael John Parker as a director on 30 September 2012 (1 page) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Ellen Mellors as a secretary (1 page) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Ellen Mellors as a secretary (1 page) |
7 December 2010 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 7 December 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Michael John Parker on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Michael John Parker on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael John Parker on 5 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Director's change of particulars / michael parker / 01/01/2009 (1 page) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 January 2009 | Director's change of particulars / michael parker / 01/01/2009 (1 page) |
7 August 2008 | Return made up to 18/01/08; full list of members (3 pages) |
7 August 2008 | Return made up to 18/01/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (9 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (9 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Secretary resigned (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Ad 26/05/01--------- £ si 6@1=6 £ ic 160014/160020 (2 pages) |
5 October 2001 | Ad 26/05/01--------- £ si 6@1=6 £ ic 160014/160020 (2 pages) |
5 October 2001 | Ad 26/05/01--------- £ si 80012@1=80012 £ ic 80002/160014 (2 pages) |
5 October 2001 | Ad 26/05/01--------- £ si 80012@1=80012 £ ic 80002/160014 (2 pages) |
15 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | (4 pages) |
5 May 2000 | (4 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members
|
16 February 2000 | Return made up to 18/01/00; full list of members
|
29 January 2000 | Ad 01/07/99--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
29 January 2000 | Ad 01/07/99--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
7 June 1999 | (5 pages) |
7 June 1999 | (5 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: unit 12 capswood business centre oxford road denham uxbridge middlesex UB9 4LH (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: unit 12 capswood business centre oxford road denham uxbridge middlesex UB9 4LH (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
18 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
3 July 1998 | (6 pages) |
3 July 1998 | (6 pages) |
31 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
21 August 1997 | (7 pages) |
21 August 1997 | (7 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: alexander house 3 shakespeare rd london N3 1XE (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: alexander house 3 shakespeare rd london N3 1XE (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
3 May 1996 | (4 pages) |
3 May 1996 | (4 pages) |
19 March 1996 | Company name changed night trunkers (london) LIMITED\certificate issued on 20/03/96 (2 pages) |
19 March 1996 | Company name changed night trunkers (london) LIMITED\certificate issued on 20/03/96 (2 pages) |
23 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
23 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |