Ramsgate
Kent
CT11 9TD
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 August 2006) |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Director Name | Patricia Ann Beasant |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | St Johns Priory Victoria Road Castle Cary Somerset BA7 7DF |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Steven Paul Beasant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | St Johns Priory Victoria Road Castle Cary Somerset BA7 7DE |
Director Name | Barry Cooper |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 June 2001) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 103 Ellington Road Ramsgate Kent CT11 9TD |
Secretary Name | Darren Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 20 Ightham House Bethersden Close Beckenham Kent BR3 1PE |
Director Name | Mr Walter Raymond Ambrosini |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(5 years after company formation) |
Appointment Duration | 6 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 5 Ash Grove Wells Somerset BA5 2LX |
Director Name | Steven Paul Beasant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | The Priory Priorygate Court Victoria Grove Castle Cary Somerset BA7 7HT |
Secretary Name | Steven Paul Beasant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | The Priory Priorygate Court Victoria Grove Castle Cary Somerset BA7 7HT |
Secretary Name | Robert Charles Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 20 St Peters Field Burnham On Crouch Essex CM0 8NX |
Director Name | Mr David Anthony Berens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Woodstock Road London NW11 8QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | South West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 August 2000) |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
19 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
8 October 2003 | Full accounts made up to 30 June 2001 (9 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 October 2003 | Full accounts made up to 30 June 2002 (9 pages) |
30 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
30 May 2003 | Director resigned (1 page) |
27 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 December 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: milton priory house gate lane wells somerset BA5 1UA (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 70 charlotte street london W1T 4QG (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
2 July 2001 | Resolutions
|
16 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | New director appointed (3 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
26 June 1998 | Return made up to 04/06/98; full list of members
|
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
20 March 1998 | Resolutions
|
16 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (14 pages) |