Laguna Beach
California
92677
Director Name | Mr Richard Stephen Salter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 28 January 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hunstrete Pensford Bristol BS39 4NT |
Director Name | Richard Dale Shippee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 28 January 2014) |
Role | President |
Correspondence Address | 8305 Seranata Drive Whittier California 90603 United States |
Secretary Name | Richard Dale Shippee |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | 8305 Seranata Drive Whittier California 90603 United States |
Director Name | Mrs Anne Caroline Dickinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brocksbushes Farm Stocksfield Northumberland NE43 7UB |
Director Name | William James Dickinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Farmer |
Correspondence Address | Brocksbushes Farm Stocksfield Northumberland NE43 7UB |
Director Name | Mr Charles John Rice Nicholl |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whinnetley Farm Haydon Bridge Northumberland NE47 6EA |
Secretary Name | William James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Farmer |
Correspondence Address | Brocksbushes Farm Stocksfield Northumberland NE43 7UB |
Secretary Name | Mr Richard Stephen Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 July 2000) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hunstrete Pensford Bristol BS39 4NT |
Director Name | John Michael Rooney |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 January 2001) |
Role | Managing Director |
Correspondence Address | 26 Postern Close York Yorkshire YO23 1JF |
Secretary Name | Antony Charles Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2005) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Barn Ashley Box Corsham Wiltshire SN13 8AJ |
Director Name | Alex Sommers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 2003) |
Role | Chief Executive |
Correspondence Address | 11 Marlborough Darlington County Durham DL1 5YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
36.9k at £1 | Authentic Speciality Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (10 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (10 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
26 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
6 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
4 April 2008 | Full accounts made up to 30 September 2006 (10 pages) |
4 April 2008 | Full accounts made up to 30 September 2006 (10 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (13 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
5 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
5 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
28 September 2005 | Auditor's resignation (2 pages) |
28 September 2005 | Auditor's resignation (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
10 May 2005 | Full accounts made up to 25 September 2004 (15 pages) |
10 May 2005 | Full accounts made up to 25 September 2004 (15 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 27 September 2003 (16 pages) |
29 October 2004 | Full accounts made up to 27 September 2003 (16 pages) |
29 June 2004 | Return made up to 21/11/03; no change of members (5 pages) |
29 June 2004 | Return made up to 21/11/03; no change of members (5 pages) |
15 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
15 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
20 June 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 June 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
1 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
25 October 2000 | Return made up to 24/10/00; full list of members
|
25 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
4 October 2000 | Return made up to 24/10/99; full list of members (7 pages) |
4 October 2000 | Return made up to 24/10/99; full list of members (7 pages) |
13 September 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: units 1-3 bridge end industrial estate hexham northumberland NE46 4DQ (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: units 1-3 bridge end industrial estate hexham northumberland NE46 4DQ (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 November 1998 | Particulars of mortgage/charge (11 pages) |
27 November 1998 | Particulars of mortgage/charge (11 pages) |
23 November 1998 | Return made up to 24/10/98; full list of members
|
23 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
30 September 1998 | Particulars of contract relating to shares (4 pages) |
30 September 1998 | Particulars of contract relating to shares (4 pages) |
30 September 1998 | Ad 24/11/97--------- £ si 36936@1=36936 £ ic 2/36938 (2 pages) |
30 September 1998 | Ad 24/11/97--------- £ si 36936@1=36936 £ ic 2/36938 (2 pages) |
29 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: c/o fruit of northumbria LTD haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: c/o fruit of northumbria LTD haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page) |
21 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
21 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
27 November 1997 | Memorandum and Articles of Association (8 pages) |
27 November 1997 | Memorandum and Articles of Association (8 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 November 1997 | £ nc 1000/1000000 07/11/97 (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
21 November 1997 | Company name changed greenmobile LIMITED\certificate issued on 24/11/97 (2 pages) |
21 November 1997 | Company name changed greenmobile LIMITED\certificate issued on 24/11/97 (2 pages) |
24 October 1997 | Incorporation (9 pages) |