Edlesborough
Dunstable
Bedfordshire
LU6 2HL
Director Name | Stuart James Plane |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 2009) |
Role | Sales |
Correspondence Address | 6 Blue Anchor Alley Richmond Middlesex TW9 2PJ |
Secretary Name | David Elliot Suter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(8 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Pastures Edlesborough Dunstable Bedfordshire LU6 2HL |
Director Name | Neil Ian Lotter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 September 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 2003) |
Role | Consultant |
Correspondence Address | 11 Brownlow Lane Cheddington Leighton Buzzard Bedfordshire LU7 0SS |
Director Name | Jean Williams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 2007) |
Role | Consultant |
Correspondence Address | Oak View House Mill Lane, Ramsden Heath Essex CM11 1LY |
Secretary Name | Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2007) |
Role | Consultant |
Correspondence Address | Oak View House Mill Lane, Ramsden Heath Essex CM11 1LY |
Director Name | Mr John Scott Dallas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Zouches Farm Dunstable Road Caddington Bedfordshire LU1 4AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Rees Pollock 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
20 September 2008 | Company name changed citadel associates LIMITED\certificate issued on 23/09/08 (2 pages) |
16 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director john dallas (1 page) |
9 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
9 January 2008 | Resolutions
|
13 November 2007 | Registered office changed on 13/11/07 from: 11 queens road brentwood essex CM14 4HE (1 page) |
29 October 2007 | Resolutions
|
27 October 2007 | Ad 01/01/07--------- £ si [email protected] (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Return made up to 02/09/07; full list of members (7 pages) |
27 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Resolutions
|
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Resolutions
|
27 June 2007 | New director appointed (2 pages) |
21 April 2007 | Ad 01/01/07--------- £ si [email protected]=11 £ ic 1000/1011 (2 pages) |
29 December 2006 | Return made up to 02/09/06; full list of members (8 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: oak view house mill lane ramsden heath essex CM11 1LY (1 page) |
17 October 2006 | Nc inc already adjusted 25/09/06 (1 page) |
17 October 2006 | S-div 25/09/06 (2 pages) |
26 July 2006 | Return made up to 02/09/05; full list of members (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 December 2004 | Return made up to 02/09/04; full list of members (7 pages) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | New director appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
27 February 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 02/09/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 October 2002 | Return made up to 02/09/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 October 2001 | Return made up to 02/09/01; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 02/09/00; full list of members
|
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: suite 23798 72 new bond street lonodn W1Y 9DD (1 page) |
2 September 1999 | Incorporation (16 pages) |