South Godstone
Godstone
Surrey
RH9 8LD
Director Name | Mr Alan Marcus Brookes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exton Lodge Exton Exeter Devon EX3 0PJ |
Secretary Name | Mr Alan Marcus Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exton Lodge Exton Exeter Devon EX3 0PJ |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Cindy Michele Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bodycoats Road Chandlers Ford Eastleigh Hampshire SO53 2HB |
Secretary Name | Celia Mary Denee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 226 High Street Batheaston Bath Avon BA1 7QZ |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 13 March 1998) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Registered Address | 5th Floor 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Solvency Statement dated 24/03/09 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Statement by directors (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Memorandum of capital 17/04/09 (1 page) |
17 April 2009 | Memorandum of capital 17/04/09 (1 page) |
17 April 2009 | Solvency statement dated 24/03/09 (1 page) |
17 April 2009 | Statement by Directors (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from suite 3 6TH floor berkeley square house berkeley square london wij 6BR (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from suite 3 6TH floor berkeley square house berkeley square london wij 6BR (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
16 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 April 2004 | Application for reregistration from PLC to private (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Application for reregistration from PLC to private (1 page) |
14 April 2004 | Re-registration of Memorandum and Articles (13 pages) |
14 April 2004 | Re-registration of Memorandum and Articles (13 pages) |
13 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row mayfair london W1Y 5DA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row mayfair london W1Y 5DA (1 page) |
15 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Return made up to 16/09/99; no change of members (6 pages) |
13 October 1999 | Return made up to 16/09/99; no change of members (6 pages) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 53 grosvenor street london W1X 9FH (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 53 grosvenor street london W1X 9FH (1 page) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Return made up to 16/09/98; full list of members (9 pages) |
15 October 1998 | Return made up to 16/09/98; full list of members
|
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
3 April 1998 | Company name changed peghole PLC\certificate issued on 03/04/98 (2 pages) |
3 April 1998 | Company name changed peghole PLC\certificate issued on 03/04/98 (2 pages) |
4 February 1998 | £ nc 1000/50000 29/01/98 (1 page) |
4 February 1998 | Ad 29/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Ad 29/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 1998 | £ nc 1000/50000 29/01/98 (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Auditor's statement (1 page) |
2 February 1998 | Auditor's report (1 page) |
2 February 1998 | Auditor's report (1 page) |
2 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 1998 | Application for reregistration from private to PLC (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Auditor's statement (1 page) |
2 February 1998 | Re-registration of Memorandum and Articles (13 pages) |
2 February 1998 | Re-registration of Memorandum and Articles (13 pages) |
2 February 1998 | Declaration on reregistration from private to PLC (1 page) |
2 February 1998 | Application for reregistration from private to PLC (1 page) |
2 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 1998 | Declaration on reregistration from private to PLC (1 page) |
2 February 1998 | Balance Sheet (1 page) |
2 February 1998 | Balance Sheet (1 page) |
8 January 1998 | Location of register of members (1 page) |
8 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
8 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
8 January 1998 | Location of register of members (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
16 September 1997 | Incorporation (22 pages) |