2 Folders Lane
Burgess Hill
West Sussex
RH15 0DR
Secretary Name | Mr James Angus McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merriestone Cottage 2 Folders Lane Burgess Hill West Sussex RH15 0DR |
Director Name | Irving Lee Zakheim |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1604 South Garfield Road Spokane Wa 99224 United States |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | David George Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Seckington Tamworth Staffordshire B79 0LD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Greta Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Seckington Tamworth Staffordshire B79 0LD |
Secretary Name | Terence Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2008) |
Role | Commercial Director |
Correspondence Address | 95 Lazy Hill Road Aldridge Walsall WS9 8RS |
Director Name | Mr Nicholas Charles Walter Wright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Silver Birches Headley Road Leatherhead Surrey KT22 8PU |
Registered Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0JR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Registered office address changed from the Barn Fields Farm Shuttington Tamworth Staffordshire B79 0HA on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from The Barn Fields Farm Shuttington Tamworth Staffordshire B79 0HA on 26 March 2010 (1 page) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
12 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
28 October 2008 | Director appointed irving lee zakheim (1 page) |
28 October 2008 | Director appointed irving lee zakheim (1 page) |
16 October 2008 | Appointment Terminated Director nicholas wright (1 page) |
16 October 2008 | Appointment Terminated Secretary terence jones (1 page) |
16 October 2008 | Appointment terminated director nicholas wright (1 page) |
16 October 2008 | Appointment terminated secretary terence jones (1 page) |
24 September 2008 | Director and secretary appointed james angus mclean (1 page) |
24 September 2008 | Director and secretary appointed james angus mclean (1 page) |
28 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 26/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 26/02/07; full list of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
10 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 16 amber business village amber close tamworth staffordshire B77 4RP (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 16 amber business village amber close tamworth staffordshire B77 4RP (1 page) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW (1 page) |
21 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
27 September 1999 | Accounts made up to 28 February 1999 (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
26 May 1998 | Company name changed salandia LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed salandia LIMITED\certificate issued on 27/05/98 (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Ad 26/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Ad 26/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
26 February 1998 | Incorporation (12 pages) |