Kilsby
Rugby
Warwickshire
CV23 8XS
Secretary Name | Mrs Kay Sandra Anderson |
---|---|
Status | Closed |
Appointed | 01 September 2012(19 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Second Home Spitalfields 68-80 Hanbury Street London E1 5JL |
Director Name | Mr Martin Trevor Freer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Home Spitalfields 68-80 Hanbury Street London E1 5JL |
Director Name | Mr Christopher Arthur Girling |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Home Spitalfields 68-80 Hanbury Street London E1 5JL |
Director Name | Mr David Paul Watts |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Second Home Spitalfields 68-80 Hanbury Street London E1 5JL |
Director Name | Mr Michael Charles Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Hillbrow Cottage Horsham Lane Ewhurst Surrey GU6 7SW |
Director Name | John Edward Wood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Ergonomist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6,5 Rosslyn Road East Twickenham TW1 2AR |
Secretary Name | John Edward Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Ergonomist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6,5 Rosslyn Road East Twickenham TW1 2AR |
Director Name | Andrew Muncaster Howard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 4 Evelyn Grove London W5 3QG |
Director Name | Mr Alexander John Pethick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 1997) |
Role | Ergonomist |
Correspondence Address | 4 Stuart Court Grotto Road Weybridge Surrey KT13 8QG |
Director Name | Michael Charles Stearn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2004) |
Role | Ergonomist |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe High Street Bottisham Cambridge Cambridgeshire CB5 9BA |
Director Name | Mr Martin Edward Hazell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months (resigned 13 December 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Stroudwater Park Weybridge Surrey KT13 0DT |
Director Name | Mr David Mark Kenyon Matthews |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Boston Gardens Brentford Middlesex TW8 9LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ccd.org.uk |
---|---|
Telephone | 020 75932900 |
Telephone region | London |
Registered Address | Second Home Spitalfields 68-80 Hanbury Street London E1 5JL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9.6k at £0.01 | J. Wood 9.38% Ordinary |
---|---|
5.5k at £0.01 | M.c. Stearn 5.37% Ordinary |
- | OTHER 3.45% - |
25.4k at £0.01 | Julian Matthews 24.82% Ordinary |
23k at £0.01 | J.e. Wood 22.47% Ordinary |
16k at £0.01 | M.c. Clark 15.63% Ordinary |
13.8k at £0.01 | M.e. Hazell 13.48% Ordinary |
2k at £0.01 | P.j. Clark 1.95% Ordinary |
1.8k at £0.01 | David Watts 1.72% Ordinary |
1.8k at £0.01 | Martin Freer 1.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,579 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 December 2017 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 6 December 2017 (1 page) |
30 October 2017 | Appointment of Mr David Paul Watts as a director on 13 December 2016 (2 pages) |
30 October 2017 | Cessation of Julian David Matthews as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Christopher Arthur Girling as a director on 13 December 2016 (2 pages) |
30 October 2017 | Appointment of Mr Christopher Arthur Girling as a director on 13 December 2016 (2 pages) |
30 October 2017 | Cessation of John Edward Wood as a person with significant control on 31 January 2017 (1 page) |
30 October 2017 | Appointment of Mr Martin Trevor Freer as a director on 13 December 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Appointment of Mr Martin Trevor Freer as a director on 13 December 2016 (2 pages) |
30 October 2017 | Cessation of John Edward Wood as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr David Paul Watts as a director on 13 December 2016 (2 pages) |
30 October 2017 | Cessation of Julian David Matthews as a person with significant control on 31 January 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 April 2013 | Director's details changed for Mr Julian David Matthews on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Julian David Matthews on 17 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr Julian Matthews as a director (2 pages) |
10 April 2013 | Appointment of Mr Julian Matthews as a director (2 pages) |
6 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Termination of appointment of John Wood as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
11 December 2012 | Termination of appointment of John Wood as a secretary (1 page) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Termination of appointment of David Matthews as a director (1 page) |
14 December 2010 | Termination of appointment of David Matthews as a director (1 page) |
9 December 2010 | Resolutions
|
9 December 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 December 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (11 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (11 pages) |
21 December 2009 | Director's details changed for Michael Charles Clark on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Charles Clark on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Mark Kenyon Matthews on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Mark Kenyon Matthews on 21 December 2009 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (6 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (6 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
12 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 March 2007 | Return made up to 24/11/06; full list of members (4 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 December 2005 | Return made up to 24/11/05; full list of members (4 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
4 May 2005 | Return made up to 26/04/05; full list of members (10 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (10 pages) |
6 April 2004 | Director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 June 2003 | Return made up to 26/04/03; full list of members (10 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF (1 page) |
13 May 2002 | Return made up to 26/04/02; full list of members (10 pages) |
12 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (9 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (9 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 August 1998 | Memorandum and Articles of Association (12 pages) |
7 August 1998 | Resolutions
|
2 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 May 1998 | Return made up to 26/04/98; full list of members
|
17 October 1997 | Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page) |
4 June 1997 | Director resigned (1 page) |
22 May 1997 | Memorandum and Articles of Association (12 pages) |
6 May 1997 | Return made up to 26/04/97; full list of members
|
6 May 1997 | Resolutions
|
26 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 January 1997 | Ad 13/01/97--------- £ si 2@1=2 £ ic 263/265 (2 pages) |
18 September 1996 | Return made up to 26/04/96; full list of members (8 pages) |
16 September 1996 | Form 88R (2 pages) |
26 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 May 1996 | Director resigned (1 page) |
24 April 1996 | Ad 27/03/96--------- £ si 65@1=65 £ ic 198/263 (2 pages) |
24 April 1996 | New director appointed (2 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |