Henlade
Taunton
Somerset
TA3 5NB
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 July 2012) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Thomas Patrick Maxfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2008) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Flass Vale Hall Crossgate Moor Durham DH1 4HR |
Secretary Name | Michael Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2002) |
Role | Insurance Broker |
Correspondence Address | 8 Hallgarth Court Sunderland Tyne & Wear SR6 0RG |
Director Name | Stephen Philip Braid |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Glenorrin Close Lambton Washington Tyne & Wear NE38 0DZ |
Director Name | Mrs Jocelyn Maxfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flass Vale Hall Crossgate Moor Durham County Durham DH1 4HR |
Director Name | Simon Rhatigan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2003) |
Role | Hotelier |
Correspondence Address | 6 Akenside House Quayside Newcastle Upon Tyne Tyne & Wear NE1 3UF |
Secretary Name | Stephen Philip Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Glenorrin Close Lambton Washington Tyne & Wear NE38 0DZ |
Director Name | David Thomas Finnigan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Secretary Name | David Thomas Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Secretary Name | Mr Andrew Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Secretary Name | Ian Raymond Suggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 2008) |
Role | Accountant |
Correspondence Address | 35 Birkdale Gardens Belmont Durham County Durham DH1 2UJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
4.3m at £1 | Serenity Spa LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (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) |
24 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
24 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
24 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 24 January 2012 (2 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 May 2010 | Secretary's details changed for Gd Secretarial Services Limited on 30 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Gd Secretarial Services Limited on 30 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
10 April 2008 | Secretary appointed gd secretarial services LIMITED (2 pages) |
10 April 2008 | Appointment terminated director jocelyn maxfield (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page) |
10 April 2008 | Appointment terminated director thomas maxfield (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page) |
10 April 2008 | Appointment Terminated Director thomas maxfield (1 page) |
10 April 2008 | Appointment terminated secretary ian suggett (1 page) |
10 April 2008 | Appointment Terminated Director jocelyn maxfield (1 page) |
10 April 2008 | Director appointed andrew davis (4 pages) |
10 April 2008 | Appointment Terminated Secretary ian suggett (1 page) |
10 April 2008 | Director appointed andrew davis (4 pages) |
10 April 2008 | Secretary appointed gd secretarial services LIMITED (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2008 | Accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
25 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: marsden hall lizard lane south shields tyne & wear NE34 7AD (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: marsden hall lizard lane south shields tyne & wear NE34 7AD (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 December 2002 | Company name changed the oriental spa LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed the oriental spa LIMITED\certificate issued on 19/12/02 (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
17 April 2002 | Ad 01/03/01-31/03/01 £ si 6000@1 (2 pages) |
17 April 2002 | Ad 01/03/02-31/03/02 £ si 225000@1=225000 £ ic 4026000/4251000 (2 pages) |
17 April 2002 | Ad 01/10/01-31/10/01 £ si 660000@1=660000 £ ic 2286000/2946000 (2 pages) |
17 April 2002 | Ad 01/12/01-31/12/01 £ si 380000@1=380000 £ ic 3296000/3676000 (2 pages) |
17 April 2002 | Ad 01/01/02-31/01/02 £ si 150000@1=150000 £ ic 3676000/3826000 (2 pages) |
17 April 2002 | Ad 01/04/01-30/04/01 £ si 160000@1=160000 £ ic 576000/736000 (2 pages) |
17 April 2002 | Ad 01/07/01-31/07/01 £ si 155000@1=155000 £ ic 1536000/1691000 (2 pages) |
17 April 2002 | Ad 01/06/01-30/06/01 £ si 400000@1=400000 £ ic 1136000/1536000 (2 pages) |
17 April 2002 | Ad 01/04/01-30/04/01 £ si 160000@1=160000 £ ic 576000/736000 (2 pages) |
17 April 2002 | Ad 01/06/01-30/06/01 £ si 400000@1=400000 £ ic 1136000/1536000 (2 pages) |
17 April 2002 | Ad 01/02/01-28/02/01 £ si 170000@1 (2 pages) |
17 April 2002 | Ad 01/03/01-31/03/01 £ si 6000@1 (2 pages) |
17 April 2002 | Ad 01/12/00-31/12/00 £ si 205000@1 (2 pages) |
17 April 2002 | Ad 01/09/01-30/09/01 £ si 300000@1=300000 £ ic 1986000/2286000 (2 pages) |
17 April 2002 | Ad 01/03/02-31/03/02 £ si 225000@1=225000 £ ic 4026000/4251000 (2 pages) |
17 April 2002 | Ad 01/05/01-31/05/01 £ si 400000@1=400000 £ ic 736000/1136000 (2 pages) |
17 April 2002 | Ad 01/09/01-30/09/01 £ si 300000@1=300000 £ ic 1986000/2286000 (2 pages) |
17 April 2002 | Ad 01/11/01-30/11/01 £ si 350000@1=350000 £ ic 2946000/3296000 (2 pages) |
17 April 2002 | Ad 01/12/00-31/12/00 £ si 205000@1 (2 pages) |
17 April 2002 | Ad 01/11/00-30/11/00 £ si 85000@1 (2 pages) |
17 April 2002 | Ad 01/11/01-30/11/01 £ si 350000@1=350000 £ ic 2946000/3296000 (2 pages) |
17 April 2002 | Ad 01/02/02-28/02/02 £ si 200000@1=200000 £ ic 3826000/4026000 (2 pages) |
17 April 2002 | Ad 01/07/01-31/07/01 £ si 155000@1=155000 £ ic 1536000/1691000 (2 pages) |
17 April 2002 | Ad 01/01/02-31/01/02 £ si 150000@1=150000 £ ic 3676000/3826000 (2 pages) |
17 April 2002 | Ad 01/02/01-28/02/01 £ si 170000@1 (2 pages) |
17 April 2002 | Ad 01/01/01-31/01/01 £ si 10000@1 (2 pages) |
17 April 2002 | Ad 01/12/01-31/12/01 £ si 380000@1=380000 £ ic 3296000/3676000 (2 pages) |
17 April 2002 | Ad 01/02/02-28/02/02 £ si 200000@1=200000 £ ic 3826000/4026000 (2 pages) |
17 April 2002 | Ad 01/08/01-31/08/01 £ si 295000@1=295000 £ ic 1691000/1986000 (2 pages) |
17 April 2002 | Ad 01/11/00-30/11/00 £ si 85000@1 (2 pages) |
17 April 2002 | Ad 01/10/01-31/10/01 £ si 660000@1=660000 £ ic 2286000/2946000 (2 pages) |
17 April 2002 | Ad 01/08/01-31/08/01 £ si 295000@1=295000 £ ic 1691000/1986000 (2 pages) |
17 April 2002 | Ad 01/01/01-31/01/01 £ si 10000@1 (2 pages) |
17 April 2002 | Ad 01/05/01-31/05/01 £ si 400000@1=400000 £ ic 736000/1136000 (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
4 August 2001 | Particulars of mortgage/charge (7 pages) |
14 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
4 July 2000 | Ad 27/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 July 2000 | £ nc 100/5999100 27/04/00 (1 page) |
4 July 2000 | Ad 27/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 July 2000 | £ nc 100/5999100 27/04/00 (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Company name changed crossco (473) LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed crossco (473) LIMITED\certificate issued on 08/05/00 (2 pages) |
30 March 2000 | Incorporation (20 pages) |