Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bearhurst Battenhurst Road Stonegate East Sussex TN5 7DU |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Tolmers Road Cuffley Hertfordshire EN6 4JW |
Secretary Name | Andrew James Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(9 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 8 Cedar Drive Barming Kent ME16 9HD |
Director Name | Cornelius Killian Hurley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Millenium Wharf Rickmansworth Hertfordshire WD3 1AZ |
Secretary Name | Cornelius Killian Hurley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 months (resigned 06 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Millenium Wharf Rickmansworth Hertfordshire WD3 1AZ |
Secretary Name | Jonathan Henry Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2001) |
Role | Accountant |
Correspondence Address | 2 Bradley Close Great Dunmow Essex CM6 2PB |
Secretary Name | Mr Philip Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Maiden Street Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Mr Paul Samuel Isaacs |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM3 4DY |
Secretary Name | Mr Kenneth Deamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucky Stones Rowhill Road Wilmington Kent DA2 7QQ |
Secretary Name | Christopher Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Plain Oast House Crow Plain Collier Street Tonbridge Kent TN12 9PU |
Director Name | Christopher Richard Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Plain Oast House Crow Plain Collier Street Tonbridge Kent TN12 9PU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St. Thomas's Church St. Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at 1 | Cathedral Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £62 |
Current Liabilities | £311 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2009 | Application to strike the company off the register (3 pages) |
18 November 2009 | Application to strike the company off the register (3 pages) |
21 May 2009 | Appointment Terminated Director and Secretary christopher scott (1 page) |
21 May 2009 | Secretary appointed andrew james rudd (2 pages) |
21 May 2009 | Secretary appointed andrew james rudd (2 pages) |
21 May 2009 | Appointment terminated director and secretary christopher scott (1 page) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 September 2005 | New director appointed (4 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (4 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 27/03/03; no change of members (6 pages) |
10 April 2003 | Return made up to 27/03/03; no change of members (6 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: anvil house radlett road, colney st. St. Albans hertfordshire AL2 2HA (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: anvil house radlett road, colney st. St. Albans hertfordshire AL2 2HA (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: anvil house bexley hospital bexley kent DA5 2DZ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: anvil house bexley hospital bexley kent DA5 2DZ (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Company name changed myddleton hall management limite d\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed myddleton hall management limite d\certificate issued on 28/04/00 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 120 east road london N1 6AA (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Registered office changed on 14/04/00 from: 120 east road london N1 6AA (1 page) |
14 April 2000 | Resolutions
|
12 April 2000 | Company name changed pegwand LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed pegwand LIMITED\certificate issued on 13/04/00 (2 pages) |
27 March 2000 | Incorporation (15 pages) |
27 March 2000 | Incorporation (15 pages) |