Halebourne Lane
Chobham
Surrey
GU24 8SL
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(1 year after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Stowmarket Suffolk IP14 3RE |
Secretary Name | Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | Northgate House Plough Road Great Bentley Colchester Essex CO7 8LG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2009 | Application for striking-off (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 March 2009 | Director appointed mr ian james white (1 page) |
14 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Ad 18/03/97--------- £ si 2@1 (2 pages) |
3 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
12 December 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
9 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
22 August 2003 | Return made up to 04/04/03; full list of members; amend (7 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 August 2001 | Return made up to 04/04/01; full list of members (6 pages) |
26 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 April 1998 (13 pages) |
10 April 1999 | Return made up to 04/04/99; no change of members
|
15 January 1999 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 November 1997 | Return made up to 04/04/97; full list of members (6 pages) |
19 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Memorandum and Articles of Association (9 pages) |
19 December 1996 | Company name changed gladeseal LIMITED\certificate issued on 20/12/96 (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: aspect house 135/7 city road london EC1V 1JB (1 page) |
4 April 1996 | Incorporation (17 pages) |