The Dhoor
Lezayre
IM7 4ED
Director Name | George Michael Sharpe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 26 Ballafurt Close Port Erin Isle Of Man IM9 6HS |
Secretary Name | Greenwell Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 1997(12 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 January 2007) |
Correspondence Address | PO Box 312 Grosvenor House 66-67 Athol Street Douglas Isle Of Man IM99 2BJ |
Director Name | John David Clarke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 August 1997(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Chartered Accounant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 First Avenue Douglas Isle Of Man IM2 6BA |
Director Name | Klaus Peter Kaindleinsberger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 1997(12 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 1999) |
Role | Tax Consultant |
Country of Residence | Austria |
Correspondence Address | Landstrasse-Scharitzerstrasse 1 Linz A-4020 Foreign |
Director Name | Pauline Anne Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Knockchree 28 Norwood Drive Douglas Isle Of Man IM2 5HN |
Director Name | Lawrence Albert Kearns |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Highton Ballanard Road Douglas IM2 5PP |
Director Name | Ms Patricia Rebecca Slavin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2001) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 11 Douglas Avenue Douglas Isle Of Man IM2 5EL |
Director Name | Charles Peter Arthur Vanderpump |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2004) |
Role | Aca |
Correspondence Address | 1 Bradda Glen Close Port Erin IM9 6PG |
Director Name | Nicholas David Williamson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2004) |
Role | Aca |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Devonshire Crescent Douglas Isle Of Man IM2 3RD |
Secretary Name | Charles Peter Arthur Vanderpump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2002) |
Role | Aca |
Correspondence Address | 1 Bradda Glen Close Port Erin IM9 6PG |
Director Name | Jason Lee Cowleard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | Director/Company Secretary |
Correspondence Address | Apartment E56 Majestic Apartments King Edward Road Onchan Isle Of Man IM3 2BD |
Director Name | Nicholas David Williamson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 23 March 2005) |
Role | Fca |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Devonshire Crescent Douglas Isle Of Man IM2 3RD |
Director Name | Nicholas David Williamson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(9 years after company formation) |
Appointment Duration | 5 months (resigned 25 January 2006) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Devonshire Crescent Douglas Isle Of Man IM2 3RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7a Wyndham Place London W1H 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 6 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 February |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2006 | Director's particulars changed (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2006 | Application for striking-off (1 page) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 06/02/06 (1 page) |
15 June 2006 | Total exemption small company accounts made up to 6 February 2006 (4 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
20 January 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
5 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 16 st helen's place london EC3A 6DF (1 page) |
11 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 29/03/05--------- £ si 15000@1=15000 £ ic 6000/21000 (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 288 bishopsgate london EC2M 4QP (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 November 2004 | Ad 29/10/04--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
20 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
19 August 2004 | Return made up to 02/08/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 17 wheat wharf 27 shad thames towerbridge london SE1 2YW (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: suite 1 24-26 bloomsbury square london EC1A 2PL (1 page) |
22 October 2002 | Return made up to 02/08/02; full list of members
|
15 October 2002 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 02/08/01; full list of members
|
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
4 January 2000 | £ nc 1000/10000 26/10/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 26/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 1999 | Director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
16 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
13 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: fifth floor 3 kings court 150 fleet street london EC4A 2DQ (1 page) |
22 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
3 November 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
5 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Company name changed earlyengage LIMITED\certificate issued on 11/08/97 (2 pages) |
2 August 1996 | Incorporation (9 pages) |