Chandlers Ford
Eastleigh
Hampshire
SO53 4LH
Secretary Name | Mike Allott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 April 2017) |
Role | Secretary |
Correspondence Address | 14 Tansy Meadow Chandlers Ford, Eastleigh Hampshire SO53 4LH |
Director Name | Dr Nicholas Mark Allott |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Morgan Le Fay Drive Chandlers Ford Eastleigh Hampshire SO53 4JQ |
Secretary Name | Anita Allott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 35 Bramble Hill Chandlers Ford Eastleigh Hampshire SO53 4TP |
Director Name | Mrs Anita Jane Allott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Morgan Le Fey Drive Chandlers Ford Eastleigh Hampshire S053 4jq |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 April 2013) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Website | corporata.com |
---|---|
Telephone | 01962 776776 |
Telephone region | Winchester |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Denise Allott 90.00% Ordinary |
---|---|
10 at £1 | Nicholas Allot 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,032 |
Cash | £15,652 |
Current Liabilities | £16,917 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Micro company accounts made up to 31 October 2016 (6 pages) |
6 December 2016 | Micro company accounts made up to 31 October 2016 (6 pages) |
24 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 May 2013 (1 page) |
26 April 2013 | Secretary's details changed for Line One Ltd on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Denise Allott on 26 April 2013 (2 pages) |
26 April 2013 | Termination of appointment of Line One Ltd as a secretary (1 page) |
26 April 2013 | Director's details changed for Denise Allott on 26 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Line One Ltd on 26 April 2013 (1 page) |
26 April 2013 | Termination of appointment of Line One Ltd as a secretary (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Appointment terminated director anita allott (1 page) |
19 May 2008 | Appointment terminated director anita allott (1 page) |
30 January 2008 | Return made up to 03/02/08; full list of members (3 pages) |
30 January 2008 | Return made up to 03/02/08; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
29 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 February 2006 | Company name changed consensus software LIMITED\certificate issued on 01/02/06 (2 pages) |
1 February 2006 | Company name changed consensus software LIMITED\certificate issued on 01/02/06 (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
21 January 2005 | Location of debenture register (1 page) |
21 January 2005 | Location of debenture register (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Location of register of members (1 page) |
17 September 2004 | Location of register of members (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
20 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
26 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 35 bramble hill chandlers ford eastleigh hampshire SO53 4TP (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 35 bramble hill chandlers ford eastleigh hampshire SO53 4TP (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Secretary's particulars changed (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 October 1997 | Secretary's particulars changed (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 2 ash close north baddersley southampton hampshire SO52 9FR (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 2 ash close north baddersley southampton hampshire SO52 9FR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 32 st ives park ashley heath ringwood hampshire BH24 2JY (1 page) |
27 January 1997 | Return made up to 06/01/97; no change of members
|
27 January 1997 | Return made up to 06/01/97; no change of members
|
27 January 1997 | Registered office changed on 27/01/97 from: 32 st ives park ashley heath ringwood hampshire BH24 2JY (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 January 1996 | Return made up to 06/01/96; full list of members
|
15 January 1996 | Return made up to 06/01/96; full list of members
|
20 November 1995 | Registered office changed on 20/11/95 from: 45 ashley drive south ashley heath ringwood hampshire BH24 2JB (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 45 ashley drive south ashley heath ringwood hampshire BH24 2JB (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 109 lilliput road poole dorset BH14 8JY (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 109 lilliput road poole dorset BH14 8JY (1 page) |