Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary Name | Laura Elizabeth Gosshawk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 October 2011) |
Role | Pa To Director |
Correspondence Address | 57 Braemar Crescent Leigh-On-Sea Essex SS9 3RJ |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(2 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 21 Woodhurst Avenue Orpington Kent BR5 1AR |
Director Name | Mr William Robert Lauder Cleland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 18a Farm Street London 1ww 5rf |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | Greybrook House 28 Brook Street London W1K 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
26 May 2011 | Termination of appointment of William Cleland as a director (1 page) |
26 May 2011 | Termination of appointment of William Cleland as a director (1 page) |
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr William Robert Lauder Cleland on 24 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr William Robert Lauder Cleland on 24 November 2009 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
5 April 2009 | Appointment Terminated Secretary loraine halladay (1 page) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
5 April 2009 | Appointment terminated secretary loraine halladay (1 page) |
29 January 2009 | Company name changed trade credit finance LIMITED\certificate issued on 30/01/09 (2 pages) |
29 January 2009 | Company name changed trade credit finance LIMITED\certificate issued on 30/01/09 (2 pages) |
23 January 2009 | Director appointed william robert lauder cleland (2 pages) |
23 January 2009 | Director appointed william robert lauder cleland (2 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
24 June 2008 | Accounts made up to 30 September 2007 (7 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (8 pages) |
4 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
15 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
11 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
7 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
17 December 2002 | Return made up to 24/11/02; full list of members
|
17 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
28 December 2001 | Return made up to 24/11/01; full list of members
|
28 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
8 February 2000 | Company name changed pco 230 LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed pco 230 LIMITED\certificate issued on 09/02/00 (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: first floor,bouverie house 154 fleet street london EC4A 2JD (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | £ nc 1000/2000000 27/01/00 (1 page) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Registered office changed on 06/02/00 from: first floor,bouverie house 154 fleet street london EC4A 2JD (1 page) |
6 February 2000 | £ nc 1000/2000000 27/01/00 (1 page) |
24 November 1999 | Incorporation (25 pages) |
24 November 1999 | Incorporation (25 pages) |