Offchurch
Leamington Spa
Warwickshire
CV33 9AW
Secretary Name | Mrs Lynda Cheryl Chalfin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offchurch House Offchurch Leamington Spa Warwickshire CV33 9AW |
Director Name | Mr Graham Major Pollard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 May 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 49 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Secretary Name | Mr Graham Major Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 May 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 49 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,686,693 |
Current Liabilities | £1,073,102 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | Notice of move from Administration to Dissolution (17 pages) |
29 December 2009 | Notice of move from Administration to Dissolution on 18 December 2009 (17 pages) |
28 July 2009 | Administrator's progress report to 22 June 2009 (21 pages) |
28 July 2009 | Administrator's progress report to 22 June 2009 (21 pages) |
3 March 2009 | Statement of affairs with form 2.14B (4 pages) |
3 March 2009 | Statement of affairs with form 2.14B (4 pages) |
19 February 2009 | Statement of administrator's proposal (24 pages) |
19 February 2009 | Statement of administrator's proposal (24 pages) |
8 January 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Appointment of an administrator (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 8 olympus court olympus avenue warwick warwickshire CV34 6RZ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 8 olympus court olympus avenue warwick warwickshire CV34 6RZ (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: perseus house 3 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: perseus house 3 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: business innovation centre binley business park coventry CV3 2TX (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: business innovation centre binley business park coventry CV3 2TX (1 page) |
15 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2004 (5 pages) |
15 June 2004 | Notice of completion of voluntary arrangement (2 pages) |
15 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2004 (5 pages) |
15 June 2004 | Notice of completion of voluntary arrangement (2 pages) |
15 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2003 (2 pages) |
15 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2003 (2 pages) |
16 March 2004 | Return made up to 17/12/03; full list of members (6 pages) |
16 March 2004 | Return made up to 17/12/03; full list of members (6 pages) |
8 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 December 2003 | Ad 26/05/00--------- £ si 99@1 (2 pages) |
1 December 2003 | Ad 26/05/00--------- £ si 99@1 (2 pages) |
30 September 2003 | Nc inc already adjusted 22/09/03 (1 page) |
30 September 2003 | Nc inc already adjusted 22/09/03 (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Company name changed scrollingpages.com LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed scrollingpages.com LIMITED\certificate issued on 18/05/03 (2 pages) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
4 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 April 2002 | Return made up to 17/12/01; full list of members
|
25 April 2002 | Return made up to 17/12/01; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members
|
11 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Company name changed scrolling pages LIMITED\certificate issued on 13/09/00 (2 pages) |
12 September 2000 | Company name changed scrolling pages LIMITED\certificate issued on 13/09/00 (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 27 waterloo place warwick street leamington spa warwickshire CV32 5LA (1 page) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 27 waterloo place warwick street leamington spa warwickshire CV32 5LA (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Incorporation (14 pages) |