London
NW4 2ND
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 03 October 2017) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Auishay Geua |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sand Moor Drive Leeds LS17 7DG |
Director Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Secretary Name | Tracey Vannessa Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Radcliffe Terrace Pudsey Leeds West Yorkshire LS28 8BD |
Secretary Name | Mrs Lynda Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Smallholding Main Street Burton Salmon Leeds North Yorkshire LS25 5JS |
Director Name | Paul Bernard Shepherd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2001) |
Role | Production Manager |
Correspondence Address | 6 Belle Isle Road Haworth Keighley West Yorkshire BD22 8QQ |
Director Name | Mrs Julia Anne Bilsland |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Preston Croft Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Mr Phillip Broughton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 1999) |
Role | Treasurer |
Correspondence Address | Quarry House Low Newton By The Sea Alnwick Northumberland NE66 3EG |
Secretary Name | Mr Phillip Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1999) |
Role | Treasurer |
Correspondence Address | Quarry House Low Newton By The Sea Alnwick Northumberland NE66 3EG |
Director Name | John Francis Murton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 67 Minster Way Hornchurch Essex RM11 3TD |
Secretary Name | Stephen Nigel Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | 22 Allerton Avenue Moortown Leeds West Yorkshire LS17 6RT |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Stepman LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 1997 | Delivered on: 3 December 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits with interest in and to charged account(s) barclays bank PLC re glenoit(UK) limited high interest business account no :80563161. Outstanding |
---|---|
27 June 1996 | Delivered on: 5 July 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the company to the credit of the account with the bank. Account no.80563161. See the mortgage charge document for full details. Outstanding |
25 June 1996 | Delivered on: 3 July 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 July 1995 | Delivered on: 18 July 1995 Satisfied on: 10 December 1998 Persons entitled: Bankhaus Hesse Newman & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as G.P. (eden) limited to the chargee on any account whatsoever. Particulars: All the undertaking property & assets. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Secretary's details changed for Secretarial Services Limited on 3 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Secretarial Services Limited on 3 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Secretarial Services Limited on 3 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 30 September 2003 (10 pages) |
4 February 2005 | Full accounts made up to 30 September 2003 (10 pages) |
10 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
10 May 2003 | Return made up to 10/04/03; full list of members
|
10 May 2003 | Return made up to 10/04/03; full list of members
|
2 May 2003 | New secretary appointed (4 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 8 baker street london W1U 3LL (1 page) |
2 May 2003 | New secretary appointed (4 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 8 baker street london W1U 3LL (1 page) |
5 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 February 2003 | Full accounts made up to 30 September 2001 (13 pages) |
5 February 2003 | Full accounts made up to 30 September 2001 (13 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
23 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 8 baker street london W1U 3LL (1 page) |
2 November 2001 | New director appointed (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 8 baker street london W1U 3LL (1 page) |
2 November 2001 | New director appointed (1 page) |
2 November 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: glenoit mills aberford road woodlesford leeds west yorkshire LS26 8PT (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: glenoit mills aberford road woodlesford leeds west yorkshire LS26 8PT (1 page) |
23 October 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 10/04/01; full list of members
|
20 August 2001 | Return made up to 10/04/01; full list of members
|
31 January 2001 | Return made up to 10/04/00; full list of members (6 pages) |
31 January 2001 | Return made up to 10/04/00; full list of members (6 pages) |
21 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 May 1998 | Return made up to 10/04/98; no change of members
|
20 May 1998 | Return made up to 10/04/98; no change of members
|
23 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
25 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Return made up to 09/04/96; full list of members (6 pages) |
10 December 1996 | Return made up to 09/04/96; full list of members (6 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 15 st paul street leeds west yorkshire LS1 2LZ (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 15 st paul street leeds west yorkshire LS1 2LZ (1 page) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
5 July 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
18 July 1995 | Ad 13/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Ad 13/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Company name changed G. P. (eden) LIMITED\certificate issued on 14/07/95 (4 pages) |
14 July 1995 | Company name changed G. P. (eden) LIMITED\certificate issued on 14/07/95 (4 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | £ nc 1000/10000 03/05/95 (1 page) |
5 May 1995 | £ nc 1000/10000 03/05/95 (1 page) |
5 May 1995 | Resolutions
|
10 April 1995 | Incorporation (32 pages) |
10 April 1995 | Incorporation (32 pages) |