Clapham
Lancaster
LA2 8HE
Secretary Name | Gregory James McGavin Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 21 Marlborough Yard London N19 4ND |
Director Name | Michael Fell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Farmer |
Correspondence Address | Coppy House Farm Clapham Lancaster LA2 8HE |
Secretary Name | Mr Andrew William Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | Coppy House Farm Clapham Lancaster LA2 8HE |
Director Name | Mr James Grierson Dickens |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2000) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Meeting House Dares Lane Ewshot Farnham GU10 5BS |
Secretary Name | Michael Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Coppy House Farm Clapham Lancaster LA2 8HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Mount Mews High Street Hampton On Thames Middlesex TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2008 | Voluntary strike-off action has been suspended (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 April 2007 | Return made up to 25/01/07; full list of members (6 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (6 pages) |
25 January 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
25 January 2006 | Resolutions
|
13 September 2005 | Return made up to 25/01/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
1 February 2002 | Return made up to 25/01/02; full list of members
|
6 December 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 25/01/01; full list of members (5 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 April 2000 | Full accounts made up to 31 July 1998 (12 pages) |
1 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page) |
7 April 1999 | Director's particulars changed (2 pages) |
23 February 1999 | Return made up to 25/01/99; no change of members
|
16 February 1998 | Return made up to 25/01/98; no change of members
|
8 August 1997 | Accounting reference date extended from 31/10/96 to 31/07/97 (1 page) |
29 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
1 November 1996 | Resolutions
|
19 October 1996 | Resolutions
|
19 October 1996 | Accounting reference date shortened from 31/01 to 31/10 (1 page) |
19 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
15 August 1996 | Ad 03/04/96--------- £ si 9998@1 (2 pages) |
15 August 1996 | Particulars of contract relating to shares (5 pages) |
4 August 1996 | Ad 03/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | £ nc 100/60000 03/04/96 (1 page) |
25 January 1995 | Certificate of incorporation (1 page) |