Guiting Power
Cheltenham
Gloucestershire
GL54 5US
Wales
Director Name | Mr Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Station Road Sidcup Kent DA15 7AA |
Director Name | Mr Neil David Rimmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Station Road Sidcup Kent DA15 7AA |
Director Name | Mr Peter Jonathan Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Anthonys Farm Oldwich Lane East Fen End Kenilworth Warwickshire CV8 1NR |
Secretary Name | Sally Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 50 Milton Road Stratford Upon Avon Warkwickshire CV37 7LZ |
Director Name | Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 25 Chester Road Northwood Middlesex HA6 1BG |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2001) |
Role | Lawyer |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mr Nigel Lyon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gunner Grove Sutton Coldfield West Midlands B75 7HE |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Director Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 1999) |
Correspondence Address | Unicorn Chambers Victoria Street Douglas Isle Of Man IM1 2LD |
Secretary Name | Local Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 1999) |
Correspondence Address | Unicorn Chambers Victoria Street Douglas Isle Of Man IM1 2LD |
Registered Address | 133 Station Road Sidcup Kent DA15 7AA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Peter Jonathan Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,017 |
Cash | £12,983 |
Current Liabilities | £148,380 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (1 page) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
8 October 2018 | Confirmation statement made on 21 September 2018 with updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 October 2017 | Notification of Karen Rosemary Ford as a person with significant control on 21 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
6 October 2017 | Notification of Karen Rosemary Ford as a person with significant control on 21 September 2017 (2 pages) |
6 October 2017 | Cessation of Peter Jonathon Ford as a person with significant control on 21 September 2017 (1 page) |
6 October 2017 | Cessation of Peter Jonathon Ford as a person with significant control on 21 September 2017 (1 page) |
10 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Jonathan Ford as a director on 8 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Jonathan Ford as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr Alan Campbell as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Neil David Rimmer as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Alan Campbell as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Neil David Rimmer as a director on 9 June 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2012 | Amended accounts made up to 31 March 2007 (4 pages) |
25 October 2012 | Amended accounts made up to 31 March 2009 (5 pages) |
25 October 2012 | Amended accounts made up to 31 March 2007 (4 pages) |
25 October 2012 | Amended accounts made up to 31 March 2008 (5 pages) |
25 October 2012 | Amended accounts made up to 31 March 2009 (5 pages) |
25 October 2012 | Amended accounts made up to 31 March 2008 (5 pages) |
25 October 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
25 October 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from Shieling the Orchard Staverton Daventry Northamptonshire NN11 6JA England on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Shieling the Orchard Staverton Daventry Northamptonshire NN11 6JA England on 27 June 2012 (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Secretary's details changed for Neil David Rimmer on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Neil David Rimmer on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Neil David Rimmer on 1 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Registered office address changed from Bourner Bullock 199 Chancery House Silbury Boulevard Milton Keynes MK9 1JL on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from Bourner Bullock 199 Chancery House Silbury Boulevard Milton Keynes MK9 1JL on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Sally Jones as a secretary (2 pages) |
13 April 2010 | Appointment of Neil David Rimmer as a secretary (3 pages) |
13 April 2010 | Appointment of Neil David Rimmer as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Sally Jones as a secretary (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Secretary's details changed for Sally Ann Jones on 1 January 2009 (1 page) |
18 November 2009 | Secretary's details changed for Sally Ann Jones on 1 January 2009 (1 page) |
18 November 2009 | Secretary's details changed for Sally Ann Jones on 1 January 2009 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from chancery house 199 silbury boulevard milton keynes MK9 1JL (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from chancery house 199 silbury boulevard milton keynes MK9 1JL (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA (1 page) |
6 January 2003 | Return made up to 07/10/02; full list of members (7 pages) |
6 January 2003 | Return made up to 07/10/02; full list of members (7 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
27 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 91 main road meriden coventry warwickshire CV7 7NL (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 91 main road meriden coventry warwickshire CV7 7NL (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 07/10/01; full list of members
|
5 November 2001 | Return made up to 07/10/00; full list of members; amend (6 pages) |
5 November 2001 | Return made up to 07/10/01; full list of members
|
5 November 2001 | Return made up to 07/10/00; full list of members; amend (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
2 August 2001 | Memorandum and Articles of Association (7 pages) |
2 August 2001 | Memorandum and Articles of Association (7 pages) |
27 July 2001 | Company name changed byron estates LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed byron estates LIMITED\certificate issued on 27/07/01 (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (4 pages) |
17 May 2001 | New director appointed (4 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 196 alcester road birmingham west midlands B13 8EY (1 page) |
31 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 196 alcester road birmingham west midlands B13 8EY (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: suite C1 city cloisters 188-196 old street london EC1V 9FR (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: suite C1 city cloisters 188-196 old street london EC1V 9FR (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (14 pages) |
7 October 1999 | Incorporation (14 pages) |