Chipstead
Coulsdon
Surrey
CR5 3QJ
Secretary Name | Ashlie Budd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Woodcote Lodge 183 Chipstead Valley Road Coulsdon Surrey CR5 3BR |
Director Name | Deborah Ann Ansell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Chase Wallington Surrey SM6 8LY |
Director Name | Sarah Coyle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Milrood House Stepney Green London E1 3LP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Sarah Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Milrood House Stepney Green London E1 3LP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew Blackman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 46b Albert Road North Reigate Surrey RH2 9EL |
Secretary Name | Andrew Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 46b Albert Road North Reigate Surrey RH2 9EL |
Director Name | Glen Collins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Engineer |
Correspondence Address | 40 West View Road Swanley Kent BR8 8BW |
Director Name | Mr Paul Benson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Lammas Park Road Ealing London W5 5JD |
Secretary Name | Mr Paul Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lammas Park Road Ealing London W5 5JD |
Secretary Name | David Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 34 Brigade Place Caterham Surrey CR3 5ZU |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £837,158 |
Current Liabilities | £20,000 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2008 | Voluntary strike-off action has been suspended (1 page) |
10 June 2008 | Director's change of particulars / mark denton / 06/06/2008 (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | Secretary appointed ashlie budd (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2007 | Application for striking-off (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: chancery house 3 hatchlands road redhill RH1 6AA (1 page) |
4 April 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
11 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
9 March 2006 | Accounts for a medium company made up to 31 May 2005 (22 pages) |
16 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 June 2005 | Memorandum and Articles of Association (12 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
9 April 2005 | Return made up to 30/11/04; full list of members
|
31 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Resolutions
|
29 November 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
13 August 2004 | New director appointed (2 pages) |
28 February 2004 | Full accounts made up to 31 May 2003 (19 pages) |
21 January 2004 | Return made up to 30/11/03; full list of members
|
13 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
9 January 2003 | Return made up to 30/11/02; full list of members
|
20 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 January 2002 | Return made up to 30/11/01; full list of members
|
23 January 2002 | New director appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Ad 02/11/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 November 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 10F sherwood house walderslade centre chatham kent ME5 9UD (1 page) |
24 November 1998 | £ nc 1000/10000 02/11/98 (1 page) |
7 August 1998 | Company name changed db refrigeration contracting ser vices LIMITED\certificate issued on 10/08/98 (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (1 page) |
20 July 1998 | New director appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Incorporation (18 pages) |