Rodmarton
Cirencester
Gloucestershire
GL7 6PE
Wales
Secretary Name | John Richard Broun Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2003(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . The Old Rectory Rodmarton Cirencester Gloucestershire GL7 6PE Wales |
Director Name | Mr John Nicholas Reid |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoak Barling Road Great Wakering Southend On Sea Essex SS3 0ND |
Director Name | Mr Clifford Edward Welham |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rustle Hill Back Lane,Fryerning Ingatestone Essex CM4 0HR |
Secretary Name | Margaret Lucy Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rustle Hill Back Lane Fryerning Ingatestone Essex CM4 0HR |
Director Name | Philip William Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2005) |
Role | Marketing |
Correspondence Address | C4 House 25 Lammas Close Staines Middlesex TW18 4XT |
Director Name | Anthony Keith Tagent |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 2003) |
Role | Finance |
Correspondence Address | Walden High Bois Lane Amersham Buckinghamshire HP6 6DG |
Secretary Name | Anthony Keith Tagent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 2003) |
Role | Finance |
Correspondence Address | Walden High Bois Lane Amersham Buckinghamshire HP6 6DG |
Secretary Name | Mr John Nicholas Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoak Barling Road Great Wakering Southend On Sea Essex SS3 0ND |
Director Name | Mr Christopher Antony Le Hardy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | West Grange Rimpton Yeovil Somerset BA22 8AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
916 at 1 | John Richard Broun Fitzgerald 9.64% Ordinary |
---|---|
760 at 1 | Ms Mary Hume Fitzgerald 8.00% Ordinary |
400 at 1 | Ms James A Bradley 4.21% Ordinary |
2.6k at 1 | Ms Penelope Susan Reid 27.63% Ordinary |
250 at 1 | Clifford Edward Welham 2.63% Ordinary |
250 at 1 | Ms Clare Hill & Graham Hill 2.63% Ordinary |
1.7k at 1 | Christopher Anthony Le Hardy 17.64% Ordinary |
1.3k at 1 | Kerry Mcgrath Bradley 13.26% Ordinary |
1.2k at 1 | Guy Marot 12.51% Ordinary |
125 at 1 | Anthony Keith Tagent 1.32% Ordinary |
25 at 1 | Jack Deverell 0.26% Ordinary |
25 at 1 | Robert Hayman Joyce 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,215 |
Cash | £6,019 |
Current Liabilities | £61,234 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 4 November 2012 (9 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 4 November 2012 (9 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 4 November 2012 (9 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 4 November 2012 (9 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
27 February 2012 | Company name changed disarmco LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Company name changed disarmco LIMITED\certificate issued on 27/02/12
|
6 December 2011 | Change of name notice (2 pages) |
6 December 2011 | Change of name notice (2 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (9 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (9 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (9 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (9 pages) |
12 November 2010 | Statement of affairs with form 4.19 (6 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of affairs with form 4.19 (6 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Appointment of a voluntary liquidator (1 page) |
12 November 2010 | Appointment of a voluntary liquidator (1 page) |
11 November 2010 | Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 11 November 2010 (2 pages) |
5 October 2010 | Termination of appointment of John Reid as a director (1 page) |
5 October 2010 | Termination of appointment of John Reid as a director (1 page) |
1 July 2010 | Director's details changed for John Richard Broun Fitzgerald on 1 January 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for John Richard Broun Fitzgerald on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for John Richard Broun Fitzgerald on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Termination of appointment of Clifford Welham as a director (1 page) |
20 October 2009 | Termination of appointment of Clifford Welham as a director (1 page) |
1 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Appointment terminated director christopher le hardy (1 page) |
2 December 2008 | Appointment terminated director christopher le hardy (1 page) |
31 March 2008 | Director and secretary's change of particulars / john fitzgerald / 31/03/2008 (1 page) |
31 March 2008 | Director and secretary's change of particulars / john fitzgerald / 31/03/2008 (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (7 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (10 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (10 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Ad 20/12/05--------- £ si 4500@1 (2 pages) |
1 August 2006 | Ad 20/12/05--------- £ si 4500@1 (2 pages) |
9 June 2006 | Nc inc already adjusted 20/12/05 (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Nc inc already adjusted 20/12/05 (1 page) |
12 May 2006 | Return made up to 13/03/06; full list of members (10 pages) |
12 May 2006 | Return made up to 13/03/06; full list of members (10 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 13/03/05; full list of members
|
23 March 2005 | Return made up to 13/03/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 13/03/04; full list of members (11 pages) |
21 April 2004 | Return made up to 13/03/04; full list of members (11 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (1 page) |
9 January 2004 | New secretary appointed;new director appointed (1 page) |
9 January 2004 | New secretary appointed;new director appointed (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (9 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (9 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (9 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (9 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
8 March 2000 | £ nc 10000/5000 21/02/00 (1 page) |
8 March 2000 | £ nc 10000/5000 21/02/00 (1 page) |
23 December 1999 | Location - directors service contracts and memoranda (1 page) |
23 December 1999 | Location - directors service contracts and memoranda (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | Ad 13/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 April 1996 | Ad 13/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1996 | Secretary resigned;director resigned (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;director resigned (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Incorporation (13 pages) |
13 March 1996 | Incorporation (13 pages) |