Holyport
Banffshire
SL6 2HL
Director Name | Deirdre Pauline Barrett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 November 1997(8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 12 March 2013) |
Role | Insurance Policy Trader |
Correspondence Address | The Coach House Gays Lane Holyport Banffshire SL6 2HL |
Secretary Name | Deirdre Pauline Barrett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | The Coach House Gays Lane Holyport Banffshire SL6 2HL |
Director Name | Mr Graham Burlem |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 June 1997) |
Role | S/H Endowment Broker |
Country of Residence | England |
Correspondence Address | Glenbrook Lodge Rawlins Close Finchley London N3 3TA |
Secretary Name | Mr Graham Burlem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenbrook Lodge Rawlins Close Finchley London N3 3TA |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Raeding RG10 9TU |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
1 at £1 | Deirdre Pauline Barrett 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter John Barrett 50.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
31 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Director and secretary's change of particulars / deirdre barrett / 18/11/2008 (1 page) |
18 November 2008 | Director's Change of Particulars / peter barrett / 19/08/2008 / HouseName/Number was: , now: the coach house; Street was: broadwaye cottage 15 highfield lane, now: gays lane; Area was: , now: holyport; Post Town was: maidenhead, now: ; Region was: berkshire, now: banffshire; Post Code was: SL6 3AN, now: SL6 2HL; Country was: , now: united kingdom (1 page) |
18 November 2008 | Director and Secretary's Change of Particulars / deirdre barrett / 18/11/2008 / (1 page) |
18 November 2008 | Director and secretary's change of particulars / deirdre barrett / 18/11/2008 (1 page) |
18 November 2008 | Director and Secretary's Change of Particulars / deirdre barrett / 18/11/2008 / HouseName/Number was: , now: the coach house; Street was: broadwaye cottage 15 highfield lane, now: gays lane; Area was: , now: holyport; Post Town was: maidenhead, now: ; Region was: berkshire, now: banffshire; Post Code was: SL6 3AN, now: SL6 2HL; Country was: , now: (1 page) |
18 November 2008 | Director's change of particulars / peter barrett / 19/08/2008 (1 page) |
28 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
23 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
23 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 May 2003 | Return made up to 24/03/03; full list of members (5 pages) |
29 May 2003 | Return made up to 24/03/03; full list of members (5 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
5 November 2002 | Nc inc already adjusted 25/09/02 (1 page) |
5 November 2002 | Nc inc already adjusted 25/09/02 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
12 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 2 bakers yard high street uxbridge middlesex UB8 1JZ (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 2 bakers yard high street uxbridge middlesex UB8 1JZ (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
2 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 24/03/98; full list of members (6 pages) |
2 June 1998 | Return made up to 24/03/98; full list of members (6 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
24 March 1997 | Incorporation (17 pages) |