Danehill
West Sussex
RH17 7JE
Secretary Name | BSI Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 July 2008) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PN |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Mr David John Lappage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Mr Roy Mort |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Finance Executive |
Country of Residence | Wales |
Correspondence Address | Brambles 1 Duffryn Woods Bryncoch Neath West Glamorgan SA10 7QA Wales |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £130,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 11 October 2008 (6 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 389 chiswick high road london W4 4AL (1 page) |
24 October 2007 | Appointment of a voluntary liquidator (1 page) |
24 October 2007 | Declaration of solvency (3 pages) |
24 October 2007 | Resolutions
|
25 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
28 February 2007 | Director resigned (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
24 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 June 2004 | Return made up to 09/06/04; full list of members
|
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
3 July 2002 | Ad 02/02/00--------- £ si 98@1 (3 pages) |
7 November 2001 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Return made up to 09/06/01; no change of members (5 pages) |
9 April 2001 | Director's particulars changed (1 page) |
5 December 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
18 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
4 July 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
7 June 2000 | Director resigned (1 page) |
17 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 January 2000 | Company name changed planescope LIMITED\certificate issued on 07/01/00 (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Memorandum and Articles of Association (5 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 June 1999 | Incorporation (13 pages) |