Binstead
Ryde
Isle Of Wight
PO33 4EL
Secretary Name | Robert Frederick Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 January 2019) |
Role | Company Director |
Correspondence Address | 21 Beechwood Avenue Worthing West Sussex BN13 2HR |
Director Name | Mr Anthony Peter Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm Wellow Top Road, Wellow Yarmouth Isle Of Wight PO41 0TB |
Director Name | Mr Philip Peter Ledger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Orchard Road Shanklin Isle Of Wight PO37 7NX |
Secretary Name | Mr Anthony Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm Wellow Top Road, Wellow Yarmouth Isle Of Wight PO41 0TB |
Secretary Name | Stephen John Mitchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 70d North Road Shanklin Isle Of Wight PO37 6DF |
Website | sightguard.eu/ |
---|---|
Email address | [email protected] |
Telephone | 01983 884000 |
Telephone region | Isle of Wight |
Registered Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £27,495 |
Cash | £34,078 |
Current Liabilities | £85,190 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Progress report in a winding up by the court (16 pages) |
31 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017 (2 pages) |
22 May 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/02/2017 (12 pages) |
22 May 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/02/2017 (12 pages) |
22 April 2016 | INSOLVENCY:re progress report 10/03/2015-09/03/2016 (12 pages) |
22 April 2016 | INSOLVENCY:re progress report 10/03/2015-09/03/2016 (12 pages) |
1 April 2015 | Registered office address changed from 37-39High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to 100 Borough High Street London SE1 1LB on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 37-39High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to 100 Borough High Street London SE1 1LB on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 37-39High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to 100 Borough High Street London SE1 1LB on 1 April 2015 (2 pages) |
31 March 2015 | Appointment of a liquidator (1 page) |
31 March 2015 | Appointment of a liquidator (1 page) |
3 July 2014 | Dissolution deferment (1 page) |
3 July 2014 | Completion of winding up (1 page) |
3 July 2014 | Dissolution deferment (1 page) |
3 July 2014 | Completion of winding up (1 page) |
9 November 2012 | Order of court to wind up (2 pages) |
9 November 2012 | Order of court to wind up (2 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Appointment of Robert Frederick Turner as a secretary (3 pages) |
26 October 2010 | Appointment of Robert Frederick Turner as a secretary (3 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
8 June 2010 | Termination of appointment of a secretary (2 pages) |
8 June 2010 | Termination of appointment of a secretary (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Return made up to 19/03/06; full list of members (6 pages) |
12 October 2006 | Return made up to 19/03/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
11 August 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
11 August 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 64 lugley street newport isle of wight PO30 5EU (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 64 lugley street newport isle of wight PO30 5EU (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
2 July 1999 | Company name changed rp 217 LIMITED\certificate issued on 05/07/99 (4 pages) |
2 July 1999 | Company name changed rp 217 LIMITED\certificate issued on 05/07/99 (4 pages) |
19 March 1999 | Incorporation (18 pages) |
19 March 1999 | Incorporation (18 pages) |