Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Maurice Donald Horlock |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2006) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Close Friston Eastbourne East Sussex BN20 0EN |
Secretary Name | Audrey Horlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Hedgerow Cottage 3 Warren Close East Dean Eastbourne East Sussex BN20 0EN |
Director Name | Mr Barry Geoffrey Summers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bayham Abbey Farm Buildings Bayham Abbey Lamberhurst Tunbridge Wells Kent TN3 8BG |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 2008) |
Role | IFA |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook, milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook, milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
24 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
29 March 2004 | Return made up to 22/03/04; change of members (8 pages) |
29 March 2004 | Return made up to 22/03/04; change of members (8 pages) |
24 November 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
24 November 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2003 | Declaration of assistance for shares acquisition (10 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Registered office changed on 07/10/03 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
7 October 2003 | Resolutions
|
3 October 2003 | Company name changed horlock I.F.A. consultants limit ed\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | £ ic 8600/1100 14/09/03 £ sr 7500@1=7500 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | £ ic 8600/1100 14/09/03 £ sr 7500@1=7500 (1 page) |
3 October 2003 | Company name changed horlock I.F.A. consultants limit ed\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Resolutions
|
2 October 2003 | Full accounts made up to 31 July 2003 (17 pages) |
2 October 2003 | Full accounts made up to 31 July 2003 (17 pages) |
5 September 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
5 September 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
13 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
24 April 2002 | Ad 15/02/02--------- £ si 100@1 (2 pages) |
24 April 2002 | Ad 15/02/02--------- £ si 100@1 (2 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Nc inc already adjusted 14/02/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Nc inc already adjusted 14/02/02 (1 page) |
20 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | £ ic 21000/11000 01/11/00 £ sr 10000@1=10000 (1 page) |
31 January 2001 | Resolutions
|
31 January 2001 | £ ic 21000/11000 01/11/00 £ sr 10000@1=10000 (1 page) |
30 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
22 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
6 March 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
6 March 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
23 October 1996 | Particulars of mortgage/charge (5 pages) |
23 October 1996 | Particulars of mortgage/charge (5 pages) |
13 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
13 June 1996 | Return made up to 22/03/96; full list of members (6 pages) |
9 May 1996 | Ad 25/04/96--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
9 May 1996 | Ad 24/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1996 | Ad 24/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1996 | Ad 25/04/96--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
29 February 1996 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
29 February 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
29 February 1996 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
29 February 1996 | Accounts made up to 31 January 1996 (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Nc inc already adjusted 28/12/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Nc inc already adjusted 28/12/95 (1 page) |
9 May 1995 | Accounting reference date notified as 30/04 (1 page) |
9 May 1995 | Accounting reference date notified as 30/04 (1 page) |
28 April 1995 | Company name changed abersong LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed abersong LIMITED\certificate issued on 01/05/95 (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page) |
24 April 1995 | Secretary resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page) |
24 April 1995 | New secretary appointed;director resigned (2 pages) |
24 April 1995 | Secretary resigned;new director appointed (2 pages) |
24 April 1995 | New secretary appointed;director resigned (2 pages) |
22 March 1995 | Incorporation (28 pages) |
22 March 1995 | Incorporation (16 pages) |