Torquay
TQ1 3RR
Secretary Name | Mr Gregg Thomas Fryett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Reddenhill Road Torquay TQ1 3RR |
Director Name | Peter Frederick Fryett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Business Owner |
Correspondence Address | 23a Burridge Road Torquay Devon TQ2 6LN |
Director Name | Rachel Fryett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 50 Reddenhill Road Torquay Devon TQ1 3RR |
Director Name | Mr William Boyes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White Lodge 33 Lansdowne Road Tunbridge Wells Kent TN1 2NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £0.01 | Gregg Fryett 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
13 April 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 January 2011 | Register inspection address has been changed (2 pages) |
10 January 2011 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
10 January 2011 | Register inspection address has been changed (2 pages) |
10 January 2011 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
10 January 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 10 January 2011 (2 pages) |
27 September 2010 | Registered office address changed from 19 Bishops Place Paignton TQ3 3DZ on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 19 Bishops Place Paignton TQ3 3DZ on 27 September 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 November 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 June 2009 | Appointment terminated director william boyes (1 page) |
26 June 2009 | Appointment Terminated Director william boyes (1 page) |
17 March 2009 | Company name changed carbon credited farming LTD\certificate issued on 19/03/09 (2 pages) |
17 March 2009 | Company name changed carbon credited farming LTD\certificate issued on 19/03/09 (2 pages) |
6 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
6 August 2008 | Appointment Terminated Director rachel fryett (1 page) |
6 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director rachel fryett (1 page) |
28 July 2008 | Director appointed mr william boyes (1 page) |
28 July 2008 | Director appointed mr william boyes (1 page) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
26 June 2008 | Company name changed angro holdings LTD.\certificate issued on 27/06/08 (2 pages) |
26 June 2008 | Company name changed angro holdings LTD.\certificate issued on 27/06/08 (2 pages) |
19 October 2007 | Return made up to 08/07/07; no change of members (7 pages) |
19 October 2007 | Return made up to 08/07/07; no change of members (7 pages) |
18 April 2007 | Amended accounts made up to 30 September 2006 (9 pages) |
18 April 2007 | Amended accounts made up to 30 September 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
18 October 2006 | Return made up to 08/07/06; full list of members (7 pages) |
18 October 2006 | Return made up to 08/07/06; full list of members (7 pages) |
28 March 2006 | Return made up to 08/07/05; full list of members (7 pages) |
28 March 2006 | Return made up to 08/07/05; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 5-6 palk street torquay TQ2 5EL (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 5-6 palk street torquay TQ2 5EL (1 page) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 April 2005 | Company name changed able marine LTD\certificate issued on 20/04/05 (3 pages) |
20 April 2005 | Company name changed able marine LTD\certificate issued on 20/04/05 (3 pages) |
29 March 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 December 2004 | Return made up to 08/07/04; full list of members
|
10 December 2004 | Return made up to 08/07/04; full list of members (7 pages) |
13 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
9 September 2003 | Return made up to 08/07/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: c/o the white house luscombe road paignton devon (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o the white house luscombe road paignton devon (1 page) |
22 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 5-6 palk street torquay TQ2 5EL (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 5-6 palk street torquay TQ2 5EL (1 page) |
3 May 2002 | Return made up to 30/09/01; no change of members (4 pages) |
3 May 2002 | Return made up to 30/09/00; no change of members (4 pages) |
3 May 2002 | Return made up to 30/09/01; no change of members (4 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
3 May 2002 | Return made up to 30/09/00; no change of members (4 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 08/07/01; full list of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
10 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
10 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
8 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Incorporation (16 pages) |
8 July 1999 | Incorporation (16 pages) |