Canal Bank
Brecon
Powys
LD3 7HG
Wales
Secretary Name | Ms Janet Margaret Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gasworks House Canal Bank Brecon Powys LD3 7HG Wales |
Director Name | Ms Janet Margaret Elliott |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 December 2013) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Gasworks House Canal Bank Brecon Powys LD3 7HG Wales |
Secretary Name | Ms Marise Ida Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 1999) |
Role | Management Consultant |
Correspondence Address | 32 Linden Gardens London W2 4ES |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 30 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Compulsory strike-off action has been suspended (1 page) |
15 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
14 June 2010 | Director's details changed for Tony Shipman on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Tony Shipman on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Tony Shipman on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 August 2007 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 August 2008 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 August 2007 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 August 2008 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 August 2009 (7 pages) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Total exemption small company accounts made up to 30 August 2006 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 August 2006 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 June 2009 | Director and secretary's change of particulars / janet elliott / 31/01/2009 (1 page) |
12 June 2009 | Director and Secretary's Change of Particulars / janet elliott / 31/01/2009 / HouseName/Number was: , now: gasworks house; Street was: 145 marys mead, now: canal bank; Area was: hazlemere, now: ; Post Town was: high wycombe, now: brecon; Region was: buckinghamshire, now: powys; Post Code was: HP15 7DZ, now: LD3 7HG; Country was: , now: united kingd (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members
|
19 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 August 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 August 2005 (5 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 August 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 August 2004 (5 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members
|
26 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 August 2003 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 August 2003 (5 pages) |
15 April 2004 | Return made up to 31/01/04; full list of members
|
15 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
7 January 2004 | Accounting reference date extended from 28/02/03 to 30/08/03 (1 page) |
7 January 2004 | Accounting reference date extended from 28/02/03 to 30/08/03 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 16 berkeley mews london W1H 7AY (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 16 berkeley mews london W1H 7AY (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 May 2002 | Return made up to 31/01/02; full list of members
|
28 May 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
12 October 2001 | Amended accounts made up to 29 February 2000 (10 pages) |
12 October 2001 | Amended accounts made up to 29 February 2000 (10 pages) |
13 June 2001 | Return made up to 31/01/01; full list of members
|
13 June 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 29-30 fitzroy square london middlesex W1P 6LQ (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 29-30 fitzroy square london middlesex W1P 6LQ (1 page) |
3 January 2001 | Full accounts made up to 29 February 2000 (6 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
6 May 1998 | Full accounts made up to 28 February 1997 (7 pages) |
6 May 1998 | Full accounts made up to 28 February 1997 (7 pages) |
5 May 1998 | Return made up to 31/01/98; full list of members (6 pages) |
5 May 1998 | Return made up to 31/01/98; full list of members (6 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 September 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
9 September 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
30 May 1996 | Ad 03/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 1996 | Ad 03/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 chesterfield street london W1X 7HG (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 chesterfield street london W1X 7HG (1 page) |
15 May 1996 | Accounting reference date notified as 30/06 (1 page) |
15 May 1996 | Accounting reference date notified as 30/06 (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
31 January 1996 | Incorporation (11 pages) |