London
EC3M 3BD
Secretary Name | Andrea Mary Callaby |
---|---|
Status | Closed |
Appointed | 02 August 2013(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Kurt John Brosnahan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 24 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 February 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Malcolm Douglass |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterfoot 3 Greenmount Lane Bolton Lancashire BL1 5JF |
Director Name | Andrew Peter Quirke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Selsey Drive Manchester Greater Manchester M20 5WW |
Secretary Name | Malcolm Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterfoot 3 Greenmount Lane Bolton Lancashire BL1 5JF |
Director Name | Allan James Lagrange |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Allan James Lagrange |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Senovazne Nam 8 Prague 110 00 Foreign |
Secretary Name | Andrew Peter Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | David Ian Spruce |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2014) |
Role | Associate Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 31 July 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Chee Loong Cheah |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 March 2014(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Registered Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
2 at £1 | Lifeco Sro 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (4 pages) |
5 October 2015 | Application to strike the company off the register (4 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 October 2014 | Appointment of Mr Kurt John Brosnahan as a director on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Kurt John Brosnahan as a director on 24 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Chee Loong Cheah as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Chee Loong Cheah as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Chee Loong Cheah as a director on 1 August 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
18 March 2014 | Appointment of Chee Loong Cheah as a director (2 pages) |
18 March 2014 | Appointment of Chee Loong Cheah as a director (2 pages) |
26 February 2014 | Termination of appointment of David Spruce as a director (1 page) |
26 February 2014 | Termination of appointment of David Spruce as a director (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Termination of appointment of John Davies as a secretary (1 page) |
6 August 2013 | Termination of appointment of John Davies as a secretary (1 page) |
6 August 2013 | Appointment of Andrea Mary Callaby as a secretary (1 page) |
6 August 2013 | Appointment of Andrea Mary Callaby as a secretary (1 page) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Appointment of Robert Charles Stone as a director (2 pages) |
29 August 2012 | Appointment of Robert Charles Stone as a director (2 pages) |
23 August 2012 | Appointment of John Davies as a secretary (1 page) |
23 August 2012 | Appointment of John Davies as a secretary (1 page) |
22 August 2012 | Termination of appointment of Allan Lagrange as a director (1 page) |
22 August 2012 | Termination of appointment of Andrew Quirke as a secretary (1 page) |
22 August 2012 | Termination of appointment of Andrew Quirke as a secretary (1 page) |
22 August 2012 | Termination of appointment of Allan Lagrange as a director (1 page) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 May 2011 | Appointment of David Ian Spruce as a director (2 pages) |
3 May 2011 | Appointment of David Ian Spruce as a director (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Registered office address changed from , Harlech Suite, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Andrew Peter Quirke on 9 February 2010 (3 pages) |
27 April 2010 | Director's details changed for Allan James Lagrange on 13 April 2010 (3 pages) |
27 April 2010 | Secretary's details changed for Andrew Peter Quirke on 9 February 2010 (3 pages) |
27 April 2010 | Registered office address changed from , Harlech Suite, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Harlech Suite 792 Wilmslow Road Didsbury Manchester M20 6UG on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Andrew Peter Quirke on 9 February 2010 (3 pages) |
27 April 2010 | Director's details changed for Allan James Lagrange on 13 April 2010 (3 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
22 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members
|
17 May 2006 | Return made up to 25/04/06; full list of members
|
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Return made up to 25/04/05; full list of members (9 pages) |
21 July 2005 | Return made up to 25/04/05; full list of members (9 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 8 huxley drive, bramhall, stockport, cheshire SK7 2PH (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
26 March 2004 | Company name changed autocheck (europe) LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed autocheck (europe) LIMITED\certificate issued on 26/03/04 (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
27 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
19 August 2002 | Return made up to 25/04/02; full list of members
|
19 August 2002 | Return made up to 25/04/02; full list of members
|
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
26 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 April 2000 | Resolutions
|
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
28 April 1998 | Return made up to 25/04/98; full list of members
|
28 April 1998 | Return made up to 25/04/98; full list of members
|
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 February 1998 | Resolutions
|
14 May 1997 | Return made up to 25/04/97; full list of members
|
14 May 1997 | Return made up to 25/04/97; full list of members
|
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 February 1997 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 April 1996 | Incorporation (12 pages) |
25 April 1996 | Incorporation (12 pages) |