Tatsfield
Westerham
Kent
TN16 2BQ
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 August 2010) |
Role | Computer Professional |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 August 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 January 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Secretary Name | Maureen Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2000) |
Role | Teacher |
Correspondence Address | 46 Purfield Drive Wargrave Reading Berkshire RG10 8AR |
Secretary Name | Susan Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 224 Devonshire Avenue Southsea Hampshire PO4 9EH |
Director Name | Mr Andrew Keith Royle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tylers Way Chepstow NP16 7AB Wales |
Secretary Name | Mr Andrew Keith Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tylers Way Chepstow NP16 7AB Wales |
Secretary Name | Mrs Rosemary Anne Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimble Itton Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Mrs Rosemary Anne Eaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimble Itton Chepstow Monmouthshire NP16 6BX Wales |
Secretary Name | Mrs Andrea Desiree Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 6 Stepaside Mathern Chepstow Gwent NP16 6JD Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (3 pages) |
8 April 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page) |
28 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 Alignment with Parent or Subsidiary (1 page) |
12 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Director and secretary appointed christine margaret hicks (2 pages) |
11 February 2009 | Director and secretary appointed christine margaret hicks (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from lewis brownlee avenue house, southgate, chichester west sussex PO19 1ES (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from lewis brownlee avenue house, southgate, chichester west sussex PO19 1ES (1 page) |
6 February 2009 | Appointment terminated secretary andrea fry (1 page) |
6 February 2009 | Appointment terminated director peter harkness (1 page) |
6 February 2009 | Appointment Terminated Director peter harkness (1 page) |
6 February 2009 | Director appointed peter cairns o'hara (2 pages) |
6 February 2009 | Director appointed peter cairns o'hara (2 pages) |
6 February 2009 | Appointment Terminated Secretary andrea fry (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 November 2008 | Secretary appointed andrea fry (2 pages) |
24 November 2008 | Secretary appointed andrea fry (2 pages) |
28 August 2008 | Appointment Terminated Director rosemary eaton (1 page) |
28 August 2008 | Appointment terminated director rosemary eaton (1 page) |
28 August 2008 | Appointment Terminated Secretary rosemary eaton (1 page) |
28 August 2008 | Appointment terminated secretary rosemary eaton (1 page) |
29 February 2008 | Prev ext from 28/02/2008 to 31/05/2008 (1 page) |
29 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
29 February 2008 | Prev ext from 28/02/2008 to 31/05/2008 (1 page) |
29 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
22 September 2004 | Accounts made up to 29 February 2004 (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members
|
29 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
29 December 2003 | Accounts made up to 28 February 2003 (5 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 06/02/03; full list of members
|
11 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
9 May 2001 | Director's particulars changed (2 pages) |
9 May 2001 | Director's particulars changed (2 pages) |
5 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 06/02/01; full list of members
|
22 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Return made up to 06/02/00; full list of members
|
22 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 May 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 May 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 May 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 August 1998 | Return made up to 06/02/98; no change of members (4 pages) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1998 | Full accounts made up to 28 February 1997 (9 pages) |
4 August 1998 | Full accounts made up to 28 February 1997 (9 pages) |
4 August 1998 | Return made up to 06/02/98; no change of members (4 pages) |
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1997 | Ad 16/02/96--------- £ si 2@1 (2 pages) |
28 April 1997 | Ad 16/02/96--------- £ si 2@1 (2 pages) |
21 April 1997 | Return made up to 06/02/97; full list of members (6 pages) |
21 April 1997 | Return made up to 06/02/97; full list of members (6 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
6 March 1996 | Company name changed midasdale LIMITED\certificate issued on 06/03/96 (1 page) |
6 March 1996 | Company name changed midasdale LIMITED\certificate issued on 06/03/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Registered office changed on 23/02/96 from: 120 east road london N1 6AA (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 120 east road london N1 6AA (1 page) |
6 February 1996 | Incorporation (15 pages) |