Borrowash
Derbyshire
DE72 3XR
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 11 January 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Director Name | Stephen Paul Chadwick |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2008) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Grange Cottage School Lane Bradnop Leek Staffordshire ST13 7ND |
Director Name | Mr Richard Peter Gibney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 May 2008) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Chancery Bramcote Nottingham NG9 3AJ |
Secretary Name | Stephen Paul Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2004) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Grange Cottage School Lane Bradnop Leek Staffordshire ST13 7ND |
Director Name | Roger Clutton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 45 Shenley Road Shenley Church End Milton Keynes Buckinghamshire MK5 6AB |
Director Name | Rodley Evans |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Drive Pontllanfraith Blackwood Gwent NP2 2PP Wales |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2009) |
Role | Solicitor |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Director Name | Paul Raymond Seller |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 28 Derby Road Draycott Derbyshire DE72 3NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Appointment of Mr Keith Owen Povey as a director (3 pages) |
18 February 2010 | Appointment of Mr Keith Owen Povey as a director (3 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
27 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
17 November 2009 | Appointment of Chad Phillip Colby-Blake as a secretary (3 pages) |
17 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
17 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
17 November 2009 | Appointment of Chad Phillip Colby-Blake as a secretary (3 pages) |
26 August 2009 | Withdrawal of application for striking off (1 page) |
26 August 2009 | Withdrawal of application for striking off (1 page) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2009 | Application for striking-off (1 page) |
30 July 2009 | Application for striking-off (1 page) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
23 May 2008 | Appointment Terminated Director rodley evans (1 page) |
23 May 2008 | Appointment terminated director rodley evans (1 page) |
23 May 2008 | Appointment Terminated Director richard gibney (1 page) |
23 May 2008 | Appointment Terminated Director stephen chadwick (1 page) |
23 May 2008 | Appointment terminated director stephen chadwick (1 page) |
23 May 2008 | Appointment terminated director richard gibney (1 page) |
15 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
15 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
26 July 2007 | Auditor's resignation (2 pages) |
26 July 2007 | Auditor's resignation (2 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
5 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
9 June 2006 | New director appointed (4 pages) |
9 June 2006 | New director appointed (4 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
20 January 2006 | £ nc 10000/310000 15/12/05 (2 pages) |
20 January 2006 | Ad 15/12/05--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages) |
20 January 2006 | £ nc 10000/310000 15/12/05 (2 pages) |
20 January 2006 | Ad 15/12/05--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 24/04/05; full list of members; amend (8 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 24/04/05; full list of members; amend (8 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
21 October 2004 | Accounting reference date extended from 27/03/05 to 30/06/05 (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: strutt house bridge foot belper derbyshire DE56 2UA (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Company name changed blue print rail LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed blue print rail LIMITED\certificate issued on 14/10/04 (2 pages) |
11 October 2004 | Accounts for a small company made up to 27 March 2004 (6 pages) |
11 October 2004 | Auditor's resignation (2 pages) |
11 October 2004 | Auditor's resignation (2 pages) |
11 October 2004 | Accounts for a small company made up to 27 March 2004 (6 pages) |
6 August 2004 | Statement of rights attached to allotted shares (2 pages) |
6 August 2004 | Ad 29/03/02--------- £ si 998@1 (2 pages) |
6 August 2004 | Statement of rights attached to allotted shares (2 pages) |
6 August 2004 | Statement of affairs (7 pages) |
6 August 2004 | Ad 29/03/02--------- £ si 998@1 (2 pages) |
6 August 2004 | Statement of affairs (7 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 27 March 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 27 March 2003 (7 pages) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
8 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
8 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 27 March 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 27 March 2002 (8 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 2C east mill bridgefoot belper derbyshire DE56 1XG (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 2C east mill bridgefoot belper derbyshire DE56 1XG (1 page) |
22 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 24/04/02; full list of members
|
22 April 2002 | Accounting reference date shortened from 31/05/02 to 27/03/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/05/02 to 27/03/02 (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
17 January 2002 | Accounts made up to 31 May 2001 (1 page) |
25 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
28 June 2000 | Accounts made up to 31 May 2000 (2 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
8 February 2000 | Accounts made up to 31 May 1999 (2 pages) |
28 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
16 February 1999 | Accounts made up to 31 May 1998 (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
9 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 02/05/98; no change of members
|
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
19 May 1997 | Return made up to 02/05/97; full list of members
|
19 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
2 May 1996 | Incorporation (16 pages) |