Itton Road
Chepstow
Monmouthshire
NP16 6BQ
Wales
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2002(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 February 2015) |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Peter Anthony Henness |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1997) |
Role | Accountant |
Correspondence Address | Merryfield House Smugglers Lane Colehill Wimborne Dorset BH21 2RY |
Secretary Name | Peter Anthony Henness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1997) |
Role | Accountant |
Correspondence Address | Merryfield House Smugglers Lane Colehill Wimborne Dorset BH21 2RY |
Secretary Name | Nicolas Campbell Persson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 1998) |
Role | Accountant |
Correspondence Address | 37 Middle Road Lymington Hampshire SO41 9HE |
Secretary Name | Martin Richard Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dolphin Quays The Quay Poole Dorset BH15 1HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
19 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
19 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
19 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
8 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
8 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
8 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
8 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
30 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
30 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
1 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
1 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
18 August 2008 | Receiver's abstract of receipts and payments to 12 June 2008 (3 pages) |
18 August 2008 | Receiver's abstract of receipts and payments to 12 June 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2004 | Receiver's abstract of receipts and payments (4 pages) |
17 August 2004 | Receiver's abstract of receipts and payments (4 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2003 | Administrative Receiver's report (4 pages) |
25 September 2003 | Administrative Receiver's report (4 pages) |
25 September 2003 | Stat of affairs with form 3.10 (4 pages) |
25 September 2003 | Stat of affairs with form 3.10 (4 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
20 June 2003 | Appointment of receiver/manager (1 page) |
20 June 2003 | Appointment of receiver/manager (1 page) |
14 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
28 October 2002 | Accounts made up to 30 June 2002 (1 page) |
28 October 2002 | Accounts made up to 30 June 2002 (1 page) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Return made up to 09/12/01; full list of members (5 pages) |
11 June 2002 | Return made up to 09/12/01; full list of members (5 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Company name changed poole developments LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed poole developments LIMITED\certificate issued on 23/05/02 (2 pages) |
20 March 2002 | Accounts made up to 30 June 2001 (1 page) |
20 March 2002 | Accounts made up to 30 June 2001 (1 page) |
20 March 2002 | Accounts made up to 30 June 2000 (1 page) |
20 March 2002 | Accounts made up to 30 June 2000 (1 page) |
26 November 2001 | Company name changed poole pottery properties LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed poole pottery properties LIMITED\certificate issued on 26/11/01 (2 pages) |
31 May 2001 | Return made up to 09/12/00; full list of members
|
31 May 2001 | Return made up to 09/12/00; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
19 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
19 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 June 2000 | Return made up to 09/12/99; full list of members
|
16 June 2000 | Return made up to 09/12/99; full list of members
|
11 August 1999 | Accounts made up to 31 December 1998 (5 pages) |
11 August 1999 | Accounts made up to 31 December 1998 (5 pages) |
2 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
20 March 1998 | Return made up to 09/12/97; full list of members (6 pages) |
20 March 1998 | Return made up to 09/12/97; full list of members (6 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
24 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
22 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
22 October 1996 | Resolutions
|
7 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
7 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
31 January 1995 | Memorandum and Articles of Association (8 pages) |
31 January 1995 | Memorandum and Articles of Association (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |