3 Jardain De La Chapelle
Grouville
Jersey
JE3 9QS
Director Name | Glennville Francis Beer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Licensed Trade Consultant |
Correspondence Address | 117 Davenport Harlow Essex CM17 9TJ |
Director Name | Christopher Townsend Heard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Licensed Trade Consultant |
Correspondence Address | 34 St Pauls Square 201 St John Street London EC1V 4LZ |
Secretary Name | Glennville Francis Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 117 Davenport Harlow Essex CM17 9TJ |
Secretary Name | Mr Trevor Alan Cowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newland Street Witham Essex CM8 2AN |
Secretary Name | Glenville Francis Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(11 years after company formation) |
Appointment Duration | 1 year (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 117 Davenport Harlow Essex CM17 9TJ |
Director Name | Lynn Heard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 July 2008) |
Role | Business Consultant |
Correspondence Address | 34 St Pauls Square 201 St John Street London EC1V 4LZ |
Secretary Name | Lynn Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 2008) |
Role | Business Consultant |
Correspondence Address | 34 St Pauls Square 201 St John Street London EC1V 4LZ |
Director Name | Mr Preetam Preyag |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 11 July 2008(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2008) |
Role | Managing Director |
Correspondence Address | 1001 Alexander House Ebene Cybercity Republic Of Mauritius |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,877 |
Cash | £1,160 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Completion of winding up (1 page) |
10 October 2014 | Completion of winding up (1 page) |
16 September 2010 | Order of court to wind up (3 pages) |
16 September 2010 | Order of court to wind up (3 pages) |
15 September 2010 | Order of court - restore and wind up (2 pages) |
15 September 2010 | Order of court - restore and wind up (2 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
1 June 2009 | Appointment terminated director preetam preyag (1 page) |
1 June 2009 | Appointment terminated director preetam preyag (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Director appointed mr preetam preyag (1 page) |
14 July 2008 | Director appointed mr preetam preyag (1 page) |
11 July 2008 | Appointment terminated director lynn heard (1 page) |
11 July 2008 | Appointment terminated director lynn heard (1 page) |
24 April 2008 | Director appointed steven john gidley (2 pages) |
24 April 2008 | Director appointed steven john gidley (2 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary lynn heard (1 page) |
22 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated director glennville beer (1 page) |
22 April 2008 | Appointment terminated director christopher heard (1 page) |
22 April 2008 | Appointment terminated secretary lynn heard (1 page) |
22 April 2008 | Appointment terminated director christopher heard (1 page) |
22 April 2008 | Appointment terminated secretary glenville beer (1 page) |
22 April 2008 | Appointment terminated director glennville beer (1 page) |
22 April 2008 | Appointment terminated secretary glenville beer (1 page) |
5 March 2008 | Secretary appointed lynn heard (2 pages) |
5 March 2008 | Director appointed lynn heard (2 pages) |
5 March 2008 | Director appointed lynn heard (2 pages) |
5 March 2008 | Secretary appointed lynn heard (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Company name changed G.C. bartholomew & co LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed G.C. bartholomew & co LIMITED\certificate issued on 03/09/07 (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2007 | Return made up to 12/03/07; full list of members (7 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Return made up to 12/03/07; full list of members (7 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members
|
22 March 2005 | Return made up to 12/03/05; full list of members
|
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
2 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | Return made up to 12/03/02; no change of members (4 pages) |
27 March 2002 | Return made up to 12/03/02; no change of members (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 June 2000 | (4 pages) |
7 June 2000 | (4 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
29 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
24 August 1999 | (4 pages) |
24 August 1999 | (4 pages) |
30 March 1999 | Return made up to 12/03/99; no change of members (5 pages) |
30 March 1999 | Return made up to 12/03/99; no change of members (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1998 | (4 pages) |
15 January 1998 | (4 pages) |
23 July 1997 | Return made up to 12/03/97; full list of members (3 pages) |
23 July 1997 | Return made up to 12/03/97; full list of members (3 pages) |
23 July 1997 | Location of register of members (1 page) |
23 July 1997 | Location of register of members (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Incorporation (21 pages) |
12 March 1996 | Incorporation (21 pages) |