5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary Name | David John Bearryman |
---|---|
Status | Closed |
Appointed | 13 July 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mark Edwin Roberts |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1999) |
Role | Insurance Broker |
Correspondence Address | 3 Hamble Street Fulham London SW6 2RT |
Secretary Name | Miss Jane Margaret Helen Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Rupert Edward Burleigh Cutler |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2001) |
Role | Insurance Broker |
Correspondence Address | 7 Woodlands Court Wood Vale London SE23 3DP |
Director Name | Alexander Carlisle Gray |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Caithness Road London W14 0JA |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Neil Graham Pearce |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2000) |
Role | Insurance Broker |
Correspondence Address | 2 Corbetts Wharf 87 Bermondsey Wall East London SE16 4TU |
Director Name | Mr Nicholas Paul Topp |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Tufted Close Great Notley Braintree Essex CM77 7YE |
Director Name | Annette Wilson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Wyatt Drive London SW13 8AL |
Director Name | Mr Richard Frank Wyatt |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2000) |
Role | Insurance Broker |
Correspondence Address | Laurel House Chillandham Itchen Abbas Winchester Hampshire SO21 1AS |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(12 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
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 70 other UK companies use this postal address |
2 at £1 | Ostrakon Capital (2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,483 |
Current Liabilities | £588 |
Latest Accounts | 31 December 2010 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
14 October 2011 | Statement by directors (1 page) |
14 October 2011 | Statement of capital on 14 October 2011
|
14 October 2011 | Solvency statement dated 28/09/11 (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement by Directors (1 page) |
14 October 2011 | Statement of capital on 14 October 2011
|
14 October 2011 | Solvency Statement dated 28/09/11 (1 page) |
14 October 2011 | Resolutions
|
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7rd on 18 July 2011 (1 page) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; Date of Birth was: 21-May-1990, now: none; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 2 america square london EC2N 2LU (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 2 america square london EC2N 2LU (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
21 March 2002 | Return made up to 13/03/02; full list of members
|
21 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 13/03/99; no change of members (7 pages) |
9 April 1999 | Return made up to 13/03/99; no change of members (7 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 13/03/98; full list of members
|
19 March 1998 | Return made up to 13/03/98; full list of members (9 pages) |
20 August 1997 | Company name changed winergy LIMITED\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed winergy LIMITED\certificate issued on 21/08/97 (2 pages) |
11 August 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 17 queen square london WC1N 3RH (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 17 queen square london WC1N 3RH (1 page) |
18 June 1997 | Ad 28/05/97--------- £ si [email protected]=83 £ ic 117/200 (2 pages) |
18 June 1997 | Ad 09/06/97--------- £ si [email protected]=115 £ ic 2/117 (2 pages) |
18 June 1997 | Ad 28/05/97--------- £ si [email protected]=83 £ ic 117/200 (2 pages) |
18 June 1997 | Ad 09/06/97--------- £ si [email protected]=115 £ ic 2/117 (2 pages) |
18 April 1997 | Memorandum and Articles of Association (8 pages) |
18 April 1997 | Memorandum and Articles of Association (8 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1997 | Company name changed breakpace LIMITED\certificate issued on 14/04/97 (2 pages) |
11 April 1997 | Company name changed breakpace LIMITED\certificate issued on 14/04/97 (2 pages) |
18 March 1997 | Incorporation (9 pages) |
18 March 1997 | Incorporation (9 pages) |