Blandford St. Mary
Blandford Forum
Dorset
DT11 9QL
Director Name | Mr Michael William Charters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(13 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Secretary Name | Ms Zoe Louise Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 15 April 2011) |
Role | Solicitor |
Correspondence Address | 13 The Glen Redland Bristol Avon BS6 7JJ |
Director Name | Mr Danny Agarwal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2014) |
Role | Consulant |
Country of Residence | England |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mike Charters 55.56% Ordinary |
---|---|
40 at £1 | Peter Morgan 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,771 |
Cash | £180,828 |
Current Liabilities | £120,057 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 July 2014 | Termination of appointment of Danny Agarwal as a director (1 page) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 23 August 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Michael William Charters on 17 June 2013 (2 pages) |
3 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from C/O Itax-Consulting St Clement's House 27 Clement's Lane London EC4N 7AE England on 20 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 November 2011 | Appointment of Mr Danny Agarwal as a director (2 pages) |
19 April 2011 | Appointment of Mr Michael William Charters as a director (2 pages) |
18 April 2011 | Registered office address changed from 18 Badger Sett Blandford St. Mary Blandford Forum Dorset DT11 9QL United Kingdom on 18 April 2011 (1 page) |
17 April 2011 | Termination of appointment of Zoe Morgan as a secretary (1 page) |
17 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Peter Morgan on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Secretary's change of particulars / zoe morgan / 21/04/2009 (2 pages) |
21 April 2009 | Director's change of particulars / peter morgan / 21/04/2009 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 311 park central building fairfield road london E3 2US (1 page) |
21 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
21 April 2009 | Location of debenture register (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 April 2001 | Return made up to 27/03/01; full list of members
|
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 311 park central building fairfield road london E3 2US (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 38 park west bow quarter fairfield road london E3 2UR (1 page) |
13 April 2000 | Return made up to 27/03/00; full list of members
|
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 January 2000 | Resolutions
|
20 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: banner & company 29 byron road harrow middlesex HA1 1JR (1 page) |
30 April 1998 | Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1998 | New director appointed (2 pages) |
27 March 1998 | Incorporation (18 pages) |