Bromley
Kent
BR1 3LX
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(13 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Director Name | Christopher Brian Lyons |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | The Shrubberry Abbey Lane Sharpstone Freshford Bath BA3 6DF |
Secretary Name | Maxine Emma Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 44 Pear Tree Hey Brumsham Park Yate Bristol North Somerset BS17 5JT |
Secretary Name | Peter Uffemdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 20 Clevedon Road Weston Super Mare North Somerset BS23 1DG |
Secretary Name | Leigh Henry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doors Hill Farm Soho, Leigh Upon Mendip Bath BA3 5RE |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | NGM Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1997) |
Correspondence Address | 3rd Floor Crown House 37/41 Prince Street Bristol BS1 4PS |
Registered Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement by directors (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement by Directors (1 page) |
15 April 2010 | Solvency statement dated 09/04/10 (1 page) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Solvency Statement dated 09/04/10 (1 page) |
15 April 2010 | Statement of capital on 15 April 2010
|
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
16 December 2008 | Appointment Terminated Director stephen armstrong (1 page) |
7 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2008 | Secretary appointed michael frank greenwood (2 pages) |
28 April 2008 | Secretary appointed michael frank greenwood (2 pages) |
23 April 2008 | Appointment terminated secretary leigh thomas (1 page) |
23 April 2008 | Director appointed andrew wyatt bristow (2 pages) |
23 April 2008 | Director appointed andrew wyatt bristow (2 pages) |
23 April 2008 | Director appointed stephen derek armstrong (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from pixash business centre pixash lane bristol BS31 1TP (1 page) |
23 April 2008 | Appointment terminated director christopher lyons (1 page) |
23 April 2008 | Appointment Terminated Secretary leigh thomas (1 page) |
23 April 2008 | Appointment Terminated Director christopher lyons (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from pixash business centre pixash lane bristol BS31 1TP (1 page) |
23 April 2008 | Director appointed stephen derek armstrong (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
2 May 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
24 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 15/01/07; full list of members
|
23 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
3 May 2005 | Company name changed lyons vending (group) services l td\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed lyons vending (group) services l td\certificate issued on 03/05/05 (2 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
31 March 2004 | Ad 08/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 March 2004 | Ad 08/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 February 2004 | Return made up to 15/01/04; full list of members
|
1 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 30 April 2003 (15 pages) |
18 October 2003 | Full accounts made up to 30 April 2003 (15 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 3RD floor crown house 37/41,prince street bristol BS1 4PS (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 3RD floor crown house 37/41,prince street bristol BS1 4PS (1 page) |
31 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
11 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
11 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members
|
12 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
28 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
28 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
15 January 2001 | Return made up to 15/01/01; full list of members
|
15 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 February 2000 | Director's particulars changed (1 page) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
23 December 1998 | New secretary appointed (1 page) |
23 December 1998 | New secretary appointed (1 page) |
30 November 1998 | Secretary resigned (2 pages) |
30 November 1998 | Secretary resigned (2 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
22 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
26 October 1997 | New secretary appointed (1 page) |
26 October 1997 | New secretary appointed (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | New secretary appointed (1 page) |
29 April 1997 | New secretary appointed (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
27 January 1997 | Return made up to 15/01/97; full list of members (5 pages) |
27 January 1997 | Return made up to 15/01/97; full list of members (5 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Memorandum and Articles of Association (8 pages) |
8 May 1996 | Accounting reference date notified as 30/04 (1 page) |
8 May 1996 | Accounting reference date notified as 30/04 (1 page) |
22 March 1996 | Company name changed goldenvale LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed goldenvale LIMITED\certificate issued on 25/03/96 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | New director appointed (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | £ nc 1000/10000 14/02/96 (1 page) |
4 March 1996 | £ nc 1000/10000 14/02/96 (1 page) |
15 January 1996 | Incorporation (12 pages) |