East Grinstead
West Sussex
SW7 3BS
Secretary Name | Mr Graeme David Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Osier Way Banstead Surrey SM7 1LL |
Secretary Name | Andrew Gerrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Richard Denis Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Stanton Gate 73-83 Battersea Church Road London SW11 3LY |
Director Name | Mr Charles Edward Pearson Bishop |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | First Floor 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2010 | Application to strike the company off the register (3 pages) |
7 October 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
1 February 2010 | Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Appointment Terminated Director charles bishop (1 page) |
16 June 2008 | Appointment terminated director charles bishop (1 page) |
6 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 18/01/03; full list of members
|
22 January 2002 | Return made up to 18/01/02; full list of members
|
22 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Company name changed glenstriven sawmills LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Company name changed glenstriven sawmills LIMITED\certificate issued on 06/09/01 (2 pages) |
19 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (10 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 January 1999 | Return made up to 18/01/99; full list of members (10 pages) |
7 January 1999 | Return made up to 18/01/99; full list of members (10 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 June 1997 | Ad 27/03/97--------- £ si 199998@1=199998 £ ic 100002/300000 (2 pages) |
5 June 1997 | Ad 30/05/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
5 June 1997 | Ad 30/05/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
5 June 1997 | Ad 27/03/97--------- £ si 199998@1=199998 £ ic 100002/300000 (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 18/01/97; no change of members (6 pages) |
13 February 1997 | Return made up to 18/01/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | £ nc 1000/1000000 09/12/96 (1 page) |
13 December 1996 | £ nc 1000/1000000 09/12/96 (1 page) |
13 December 1996 | Resolutions
|
22 February 1996 | Return made up to 18/01/96; full list of members (5 pages) |
22 February 1996 | Return made up to 18/01/96; full list of members (5 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (6 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | New director appointed (4 pages) |