Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 May 2013) |
Role | Venture Capital Executive |
Country of Residence | England |
Correspondence Address | 3 St Katherine's Precinct Outer Circle Regent's Park London NW1 4HH |
Director Name | Sol Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Laburnham Cottage Common Road Stotfold Hitchin Hertfordshire SG5 4DB |
Secretary Name | Dawn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Holywell Place Springfield Milton Keynes Buckinghamshire MK6 3LP |
Director Name | Mr Robert McDonald Duff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 June 2011) |
Role | Risk Financing & Insurance Con |
Country of Residence | England |
Correspondence Address | 11 Passalewe Lane Wavendon Gate Milton Keynes MK7 7RF |
Secretary Name | Birte Duff |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 11 Passalewe Lane Wavendon Gate Milton Keynes MK7 7RF |
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2007) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Registered Address | 55 Thornhill Square London N1 |
---|
555 at £1 | Robert McDonald Duff 55.50% Ordinary |
---|---|
278 at £1 | John Kinder 27.80% Ordinary |
167 at £1 | Rivertrade LTD 16.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£302,500 |
Current Liabilities | £17,000 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Robert Duff as a director (1 page) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Robert Mcdonald Duff as a director on 1 June 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 December 2009 | Director's details changed for Robert Mcdonald Duff on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Robert Mcdonald Duff on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Robert Mcdonald Duff on 2 October 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
13 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
2 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 11 passalewe lane wavendon gate milton keynes buckinghamshire MK7 7RF (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 11 passalewe lane wavendon gate milton keynes buckinghamshire MK7 7RF (1 page) |
6 December 2005 | Return made up to 22/10/05; full list of members (3 pages) |
6 December 2005 | Return made up to 22/10/05; full list of members (3 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Memorandum and Articles of Association (14 pages) |
27 October 2005 | Memorandum and Articles of Association (14 pages) |
27 October 2005 | Resolutions
|
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
30 December 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
30 December 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
17 June 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
22 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
22 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 January 2002 | Return made up to 22/10/01; full list of members (6 pages) |
4 January 2002 | Return made up to 22/10/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: 47 bedford street woburn milton keynes buckinghamshire MK17 9QL (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 47 bedford street woburn milton keynes buckinghamshire MK17 9QL (1 page) |
29 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page) |
3 April 2000 | Accounts made up to 31 May 1999 (5 pages) |
6 March 2000 | Return made up to 22/10/99; full list of members
|
6 March 2000 | Return made up to 22/10/99; full list of members (6 pages) |
23 February 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
18 February 1999 | Company name changed silbury 190 LIMITED\certificate issued on 19/02/99 (2 pages) |
18 February 1999 | Company name changed silbury 190 LIMITED\certificate issued on 19/02/99 (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1999 | Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
22 October 1998 | Incorporation (17 pages) |